Company NameUno Business Consultancy Ltd
Company StatusDissolved
Company NumberSC398317
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)

Business Activity

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

Director

Director NameMr Richard Benjamin Zambrano Visser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/9 Western Harbour Way
Edinburgh
EH6 6LP
Scotland

Location

Registered Address5/9 Western Harbour Way
Edinburgh
EH6 6LP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1Richard Zambrano Visser
100.00%
Ordinary

Financials

Year2014
Net Worth£4,537
Cash£5,353
Current Liabilities£14,816

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
11 April 2022Application to strike the company off the register (1 page)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
28 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 January 2019Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 5/9 Western Harbour Way Edinburgh EH6 6LP on 30 January 2019 (1 page)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 June 2018Director's details changed for Mr Richard Benjamin Zambrano Visser on 20 February 2017 (2 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Mr Richard Benjamin Zambrano Visser on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Richard Benjamin Zambrano Visser on 15 May 2012 (2 pages)
9 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
9 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)