Company NameFiscus Consulting Limited
Company StatusDissolved
Company NumberSC382786
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date10 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Kenneth Murray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBogarn House
Inchmarlo
Banchory
AB31 4AT
Scotland
Secretary NameMrs Morag Murray
StatusClosed
Appointed01 August 2013(3 years after company formation)
Appointment Duration6 years, 2 months (closed 10 October 2019)
RoleCompany Director
Correspondence AddressBogarn House
Inchmarlo
Banchory
AB31 4AT
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Kenneth Murray
50.00%
Ordinary
5 at £1Morag Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£264,898
Cash£102,573
Current Liabilities£150,517

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
3 July 2014Secretary's details changed for Mrs Morga Murray on 1 August 2013 (1 page)
3 July 2014Director's details changed for Mr Kenneth Murray on 1 August 2013 (2 pages)
3 July 2014Appointment of Mrs Morga Murray as a secretary (2 pages)
3 July 2014Secretary's details changed for Mrs Morga Murray on 1 August 2013 (1 page)
3 July 2014Director's details changed for Mr Kenneth Murray on 1 August 2013 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 October 2011Statement of capital following an allotment of shares on 30 July 2011
  • GBP 1
(3 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2010Incorporation (22 pages)