Company NameLHG Consulting Ltd.
Company StatusDissolved
Company NumberSC403683
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMrs Valerie Clare Campbell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address29 Argyll Place
Aberdeen
AB25 2HU
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Valerie Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£77,360
Cash£97,667
Current Liabilities£20,307

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (1 page)
28 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
27 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 July 2017Cessation of Valerie Clare Campbell as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Valerie Clare Campbell as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Valerie Clare Campbell as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Cessation of Valerie Clare Campbell as a person with significant control on 20 July 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
28 February 2013Registered office address changed from 12 Hilton Place Aberdeen AB24 4QY United Kingdom on 28 February 2013 (1 page)
28 February 2013Director's details changed for Valerie Clare Campbell on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Valerie Clare Campbell on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from 12 Hilton Place Aberdeen AB24 4QY United Kingdom on 28 February 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
28 July 2011Appointment of Valerie Clare Campbell as a director (3 pages)
28 July 2011Appointment of Valerie Clare Campbell as a director (3 pages)
22 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 July 2011Incorporation (22 pages)
18 July 2011Incorporation (22 pages)