Company NameTwo Degrees Consulting Ltd.
Company StatusDissolved
Company NumberSC393582
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameJohn Noble Stocks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
Director NameLinda Stocks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
Secretary NameWhitelaw & Co (Corporation)
StatusClosed
Appointed15 February 2011(same day as company formation)
Correspondence Address17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(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
Appointed15 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1John Stocks
50.00%
Ordinary
1 at £1Linda Stocks
50.00%
Ordinary

Financials

Year2014
Net Worth£3,591
Cash£4,380
Current Liabilities£2,827

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
2 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 April 2011Appointment of Whitelaw & Co as a secretary (3 pages)
20 April 2011Appointment of Whitelaw & Co as a secretary (3 pages)
15 March 2011Appointment of Linda Stocks as a director (3 pages)
15 March 2011Appointment of John Noble Stocks as a director (3 pages)
15 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 2
(4 pages)
15 March 2011Registered office address changed from 17C Townhead Street Strathaven ML10 6AB United Kingdom on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 17C Townhead Street Strathaven ML10 6AB United Kingdom on 15 March 2011 (2 pages)
15 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
15 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 2
(4 pages)
15 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
15 March 2011Appointment of Linda Stocks as a director (3 pages)
15 March 2011Appointment of John Noble Stocks as a director (3 pages)
21 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
21 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 February 2011Incorporation (23 pages)
15 February 2011Incorporation (23 pages)