Company NameHarburn Textile Consultancy Limited
Company StatusDissolved
Company NumberSC400410
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Peter Harburn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Secretary NameElizabeth Mary Harburn
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Mary Harburn
100.00%
Ordinary

Financials

Year2014
Net Worth£11,761
Cash£21,874
Current Liabilities£10,113

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Director's details changed for Michael Peter Harburn on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 37 High Street Peebles Borders EH45 8AN Scotland on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Elizabeth Mary Harburn on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Elizabeth Mary Harburn on 1 June 2012 (1 page)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Registered office address changed from 37 High Street Peebles Borders EH45 8AN Scotland on 1 June 2012 (1 page)
1 June 2012Director's details changed for Michael Peter Harburn on 1 June 2012 (2 pages)
16 June 2011Appointment of Elizabeth Mary Harburn as a secretary (3 pages)
16 June 2011Appointment of Michael Peter Harburn as a director (3 pages)
27 May 2011Termination of appointment of Peter Trainer as a director (2 pages)
27 May 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
27 May 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
26 May 2011Incorporation (24 pages)