Company NameNewark Consulting Ltd.
Company StatusDissolved
Company NumberSC388407
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameLesley Mary Currie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Hugh Currie
75.00%
Ordinary
25 at £1Lesley Currie
25.00%
Ordinary

Financials

Year2014
Net Worth£62,813
Cash£90,751
Current Liabilities£41,743

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 December 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
20 December 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
1 June 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(4 pages)
25 November 2010Appointment of Lesley Mary Currie as a director (3 pages)
25 November 2010Appointment of Lesley Mary Currie as a director (3 pages)
25 November 2010Appointment of Mr Hugh Mckechnie Currie as a director (3 pages)
25 November 2010Appointment of Mr Hugh Mckechnie Currie as a director (3 pages)
10 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 November 2010Incorporation (23 pages)
8 November 2010Incorporation (23 pages)