Company NameMSK Consultancy Ltd
Company StatusDissolved
Company NumberSC400116
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Michael Shaun Keane
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Abbots Field Grange
Montrose
DD10 9LF
Scotland

Location

Registered Address6 Abbots Field Grange
Montrose
DD10 9LF
Scotland
ConstituencyAngus
WardMontrose and District

Financials

Year2014
Net Worth£3,530
Cash£325
Current Liabilities£29,027

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
17 July 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
3 July 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
3 July 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
29 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 August 2013Particulars of variation of rights attached to shares (2 pages)
13 August 2013Change of share class name or designation (2 pages)
13 August 2013Change of share class name or designation (2 pages)
13 August 2013Particulars of variation of rights attached to shares (2 pages)
13 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2.00
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2.00
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2.00
(4 pages)
13 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create b ordinary shares of £1 each 01/06/2013
(2 pages)
13 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create b ordinary shares of £1 each 01/06/2013
(2 pages)
18 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Mr Michael Shaun Keane on 22 May 2012 (2 pages)
13 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Mr Michael Shaun Keane on 22 May 2012 (2 pages)
18 November 2011Registered office address changed from 41 New Wynd Montrose Angus DD10 8RF United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 41 New Wynd Montrose Angus DD10 8RF United Kingdom on 18 November 2011 (1 page)
24 May 2011Incorporation (43 pages)
24 May 2011Incorporation (43 pages)