Company NameCrookston Consulting Ltd.
Company StatusDissolved
Company NumberSC389441
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameJoanne Boyle
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Iddesleigh Avenue
Milngavie
G62 8NT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Joanne Boyle
100.00%
Ordinary A

Financials

Year2014
Net Worth£53,343
Cash£70,172
Current Liabilities£18,556

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
7 October 2021Application to strike the company off the register (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 January 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
12 October 2017Director's details changed for Joanne Boyle on 2 March 2017 (2 pages)
12 October 2017Change of details for Joanne Boyle as a person with significant control on 2 March 2017 (2 pages)
12 October 2017Director's details changed for Joanne Boyle on 2 March 2017 (2 pages)
12 October 2017Change of details for Joanne Boyle as a person with significant control on 2 March 2017 (2 pages)
6 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
4 January 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 60.00
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 60.00
(4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50
(4 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50
(4 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Appointment of Joanne Boyle as a director (2 pages)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Appointment of Joanne Boyle as a director (2 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
26 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 50
(4 pages)
26 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 50
(4 pages)
26 November 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
26 November 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
24 November 2010Incorporation (22 pages)
24 November 2010Incorporation (22 pages)