Company NameHarry Jack Consulting Limited
Company StatusDissolved
Company NumberSC401585
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Aitken
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Secretary NameMrs Jane Lee Aitken
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland

Location

Registered Address16 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

5 at £1David James Aitken
50.00%
Ordinary
5 at £1Jane Lee Aitken
50.00%
Ordinary

Financials

Year2014
Net Worth£12,190
Cash£18,402
Current Liabilities£18,674

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
17 May 2018Change of details for Mr David James Aitken as a person with significant control on 16 May 2018 (2 pages)
27 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Jane Lee Aitken as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jane Lee Aitken as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David James Aitken as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David James Aitken as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(3 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 August 2013Registered office address changed from 185 Auldhouse Road Glasgow G43 1XD United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 185 Auldhouse Road Glasgow G43 1XD United Kingdom on 21 August 2013 (1 page)
21 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)