Company NameHennessy It Consulting Ltd
Company StatusActive
Company NumberSC387718
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Colm Hennessy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceMalta
Correspondence Address20 Torran Drive
Erskine
PA8 7EA
Scotland
Director NameMrs Paula Marie Francis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Torran Drive
Erskine
PA8 7EA
Scotland
Director NameMr Trevor Charles Darby
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleComputer Consultant
Country of ResidenceIreland
Correspondence Address23 Allen Park Grove
Stillorgan
Co Dublin
Ireland
Director NameMr Trevor Charles Dalby
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleComputer Consultant
Country of ResidenceIreland
Correspondence Address23 Allen Park Grove
Stillorgan
Co Dublin
Ireland

Location

Registered Address20 Torran Drive
Erskine
PA8 7EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Colm Hennessy
100.00%
Ordinary

Financials

Year2014
Turnover£160,230
Net Worth£2,839
Cash£56,859
Current Liabilities£78,081

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

8 January 2024Director's details changed for Mr Trevor Charles Darby on 1 January 2024 (2 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
16 August 2022Director's details changed for Mr Colm Hennessy on 16 August 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 May 2022Appointment of Mr Trevor Charles Darby as a director on 1 May 2022 (2 pages)
25 February 2022Registered office address changed from Flat 1/3 68 Howard Street Glasgow G1 4EE Scotland to 20 Torran Drive Erskine PA8 7EA on 25 February 2022 (1 page)
4 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2021Resolutions
  • RES13 ‐ Share transfer 31/01/2021
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
27 November 2020Notification of Colm Hennessy as a person with significant control on 1 November 2020 (2 pages)
2 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 November 2019Confirmation statement made on 27 October 2019 with updates (6 pages)
9 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 November 2018Confirmation statement made on 27 October 2018 with updates (6 pages)
14 July 2018Director's details changed for Mr Colm Hennessy on 1 July 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 May 2018Appointment of Mrs Paula Marie Francis as a director on 7 May 2018 (2 pages)
23 January 2018Resolutions
  • RES13 ‐ 97 a class shares and 3 b class shares 12/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
15 August 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
26 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
26 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Director's details changed for Mr Colm Hennessy on 7 January 2016 (2 pages)
23 March 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Director's details changed for Mr Colm Hennessy on 7 January 2016 (2 pages)
23 March 2016Registered office address changed from 1a Melville Terrace Stirling FK8 2nd to Flat 1/3 68 Howard Street Glasgow G1 4EE on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 1a Melville Terrace Stirling FK8 2nd to Flat 1/3 68 Howard Street Glasgow G1 4EE on 23 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Amended total exemption full accounts made up to 31 October 2014 (10 pages)
28 August 2015Amended total exemption full accounts made up to 31 October 2014 (10 pages)
28 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
10 November 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
10 November 2014Total exemption full accounts made up to 31 October 2014 (10 pages)
9 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
9 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
10 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)