Company NameLinnfall Consulting Ltd
Company StatusDissolved
Company NumberSC382472
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Benjamin Carstairs
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleEconomist
Country of ResidenceFrance
Correspondence Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland

Location

Registered Address91 West Savile Terrace
Edinburgh
EH9 3DP
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Benjamin Carstairs
100.00%
Ordinary

Financials

Year2014
Net Worth£76,931
Cash£88,733
Current Liabilities£11,992

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (1 page)
5 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Change of details for Mr Benjamin Carstairs as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
2 August 2017Change of details for Mr Benjamin Carstairs as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Carol Carstairs as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
2 August 2017Director's details changed for Mr Benjamin Carstairs on 1 January 2017 (2 pages)
2 August 2017Notification of Carol Carstairs as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Director's details changed for Mr Benjamin Carstairs on 1 January 2017 (2 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
4 August 2016Director's details changed for Mr Benjamin Carstairs on 1 January 2015 (2 pages)
4 August 2016Director's details changed for Mr Benjamin Carstairs on 1 January 2015 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 September 2011Director's details changed for Mr Benjamin Carstairs on 1 July 2011 (2 pages)
22 September 2011Director's details changed for Mr Benjamin Carstairs on 1 July 2011 (2 pages)
22 September 2011Director's details changed for Mr Benjamin Carstairs on 1 July 2011 (2 pages)
22 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
8 September 2011Registered office address changed from Linnfall Farmhouse Waterheads Peebles EH45 8QX Scotland on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Linnfall Farmhouse Waterheads Peebles EH45 8QX Scotland on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Linnfall Farmhouse Waterheads Peebles EH45 8QX Scotland on 8 September 2011 (1 page)
23 July 2010Incorporation (20 pages)
23 July 2010Incorporation (20 pages)