Company NameSpringbank Consulting Limited
Company StatusDissolved
Company NumberSC400120
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Kirsty Victoria Forrest
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 22 September 2020)
RoleDispensing Chemist
Country of ResidenceScotland
Correspondence Address25 Polton Road
Lasswade
EH18 1AF
Scotland
Director NameMr Simon James Forrest
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Polton Road
Lasswade
EH18 1AF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 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
Appointed24 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Polton Road
Lasswade
EH18 1AF
Scotland
ConstituencyMidlothian
WardBonnyrigg

Financials

Year2013
Net Worth£8,972
Cash£26,752
Current Liabilities£30,658

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (3 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
10 June 2011Appointment of Mr Simon James Forrest as a director (2 pages)
10 June 2011Appointment of Mr Simon James Forrest as a director (2 pages)
10 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
10 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
10 June 2011Appointment of Mrs Kirsty Victoria Forrest as a director (2 pages)
10 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
10 June 2011Appointment of Mrs Kirsty Victoria Forrest as a director (2 pages)
10 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
27 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 May 2011Incorporation (23 pages)
24 May 2011Incorporation (23 pages)