Company NameScott McKenzie Consultancy & Associates Limited
Company StatusDissolved
Company NumberSC400663
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameKatie Bowles
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Carnwath Mill Farm
Kaimend
Carnwath
Lanark
ML11 8LY
Scotland
Secretary NameFrances McKenzie
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Carnwath Mill Farm
Kaimend
Carnwath
Lanark
ML11 8LY
Scotland
Director NameMr John Cutts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMrs Frances Margaret McKenzie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Barn Carnwath Mill Farm
Kaimend
Carnwath
Lanark
ML11 8LY
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Frances Mckenzie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Notice of final meeting of creditors (11 pages)
15 January 2015Notice of final meeting of creditors (11 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
13 November 2013Registered office address changed from The Barn Carnwath Mill Farm Kaimend Carnwath Lanark ML11 8LY Scotland on 13 November 2013 (2 pages)
13 November 2013Notice of winding up order (1 page)
13 November 2013Registered office address changed from The Barn Carnwath Mill Farm Kaimend Carnwath Lanark ML11 8LY Scotland on 13 November 2013 (2 pages)
13 November 2013Court order notice of winding up (1 page)
13 November 2013Court order notice of winding up (1 page)
13 November 2013Notice of winding up order (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(5 pages)
19 October 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
(5 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Appointment of Mr John Cutts as a director on 13 December 2011 (2 pages)
8 February 2012Appointment of Mr John Cutts as a director on 13 December 2011 (2 pages)
28 December 2011Termination of appointment of Frances Margaret Mckenzie as a director on 8 December 2011 (2 pages)
28 December 2011Termination of appointment of Frances Margaret Mckenzie as a director on 8 December 2011 (2 pages)
28 December 2011Termination of appointment of Frances Margaret Mckenzie as a director on 8 December 2011 (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)