Company NameLHI Consulting Limited
Company StatusDissolved
Company NumberSC394583
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Neil Charles Gallacher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

53 at £1Neil Charles Gallacher
53.00%
Ordinary
47 at £1Joanne Gallacher
47.00%
Ordinary

Financials

Year2014
Net Worth£279
Cash£19,289
Current Liabilities£27,242

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
8 July 2020Application to strike the company off the register (1 page)
9 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
29 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from 20 Challum Crescent Broughty Ferry Dundee DD5 3SY United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 20 Challum Crescent Broughty Ferry Dundee DD5 3SY United Kingdom on 17 March 2011 (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)