Company NameBeckers Consulting Limited
Company StatusDissolved
Company NumberSC387996
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameMM&S (5622) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Beckers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclay Murray & Spens Llp 66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John David Beckers
100.00%
Ordinary

Financials

Year2014
Net Worth£19,004
Cash£27,116
Current Liabilities£18,614

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
17 November 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 19 March 2015 (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
23 May 2011Director's details changed for John David Beckers on 16 May 2011 (2 pages)
9 February 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
9 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
(1 page)
9 February 2011Company name changed mm&s (5622) LIMITED\certificate issued on 09/02/11
  • CONNOT ‐
(3 pages)
9 February 2011Termination of appointment of Vindex Limited as a director (2 pages)
9 February 2011Appointment of John David Beckers as a director (3 pages)
8 February 2011Termination of appointment of Christine Truesdale as a director (1 page)
1 November 2010Incorporation (41 pages)