Company NameAction Provocateurs Limited
Company StatusDissolved
Company NumberSC386142
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameThe Smartstep Partnership (Edinburgh) Limited

Business Activity

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

Directors

Director NameMrs Isla Mary McCrone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address146 Turnhouse Road
Edinburgh
EH12 0AD
Scotland
Director NameMrs Jennifer Claire Britton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Contact

Websitewww.actionprovocateurs.com
Telephone01383 630631
Telephone regionDunfermline

Location

Registered Address146 Turnhouse Road
Edinburgh
EH12 0AD
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

2 at £1Isla Mccrone
100.00%
Ordinary

Financials

Year2014
Net Worth£18,974
Cash£26,396
Current Liabilities£15,494

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 February 2019Registered office address changed from 1 Caithness Drive Dunfermline Fife KY11 8GT to 146 Turnhouse Road Edinburgh EH12 0AD on 4 February 2019 (1 page)
3 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 April 2015Termination of appointment of Jennifer Claire Britton as a director on 26 March 2015 (1 page)
9 April 2015Termination of appointment of Jennifer Claire Britton as a director on 26 March 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1
(3 pages)
6 April 2015Registered office address changed from 13 Comely Park Dunfermline Fife KY12 7HU to 1 Caithness Drive Dunfermline Fife KY11 8GT on 6 April 2015 (1 page)
6 April 2015Registered office address changed from 13 Comely Park Dunfermline Fife KY12 7HU to 1 Caithness Drive Dunfermline Fife KY11 8GT on 6 April 2015 (1 page)
6 April 2015Registered office address changed from 13 Comely Park Dunfermline Fife KY12 7HU to 1 Caithness Drive Dunfermline Fife KY11 8GT on 6 April 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(4 pages)
26 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 May 2013Appointment of Mrs Isla Mary Mccrone as a director (2 pages)
13 May 2013Appointment of Mrs Isla Mary Mccrone as a director (2 pages)
11 January 2013Company name changed the smartstep partnership (edinburgh) LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Company name changed the smartstep partnership (edinburgh) LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
4 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)