Company NameGsfitzgerald Consulting Ltd
Company StatusDissolved
Company NumberSC404076
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Fitzgerald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Riverview Terrace 45 Grahamsdyke Road
Bo'Ness
Falkirk
EH51 9ED
Scotland
Secretary NameMrs Jill Fitzgerald
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Riverview Terrace 45 Grahamsdyke Road
Bo'Ness
Falkirk
EH51 9ED
Scotland

Contact

Websitewww.jfitzgeraldgrc.com

Location

Registered Address10 Riverview Terrace 45 Grahamsdyke Road
Bo'Ness
Falkirk
EH51 9ED
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

1 at £1Gary Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth£3,314
Cash£21,411
Current Liabilities£18,097

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Application to strike the company off the register (1 page)
11 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
29 March 2022Previous accounting period extended from 31 July 2021 to 31 January 2022 (1 page)
13 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
11 July 2017Change of details for Mr Gary Fitzgerald as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of Jill Fitzgerald as a person with significant control on 15 February 2017 (2 pages)
11 July 2017Change of details for Mr Gary Fitzgerald as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jill Fitzgerald as a person with significant control on 15 February 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 2
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 2
(3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
20 February 2014Director's details changed (2 pages)
20 February 2014Registered office address changed from 9 Pilgrims Hill Linlithgow West Lothian EH49 7LN Scotland on 20 February 2014 (1 page)
20 February 2014Director's details changed (2 pages)
20 February 2014Registered office address changed from 9 Pilgrims Hill Linlithgow West Lothian EH49 7LN Scotland on 20 February 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
10 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
9 August 2013Director's details changed for Mr Gary Fitzgerald on 24 February 2013 (2 pages)
9 August 2013Director's details changed for Mr Gary Fitzgerald on 24 February 2013 (2 pages)
5 March 2013Registered office address changed from 4 Hillside Cottages Edinburgh Road Linlithgow West Lothian EH49 6AB on 5 March 2013 (1 page)
5 March 2013Director's details changed for Mr Gary Fitzgerald on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 4 Hillside Cottages Edinburgh Road Linlithgow West Lothian EH49 6AB on 5 March 2013 (1 page)
5 March 2013Director's details changed for Mr Gary Fitzgerald on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 4 Hillside Cottages Edinburgh Road Linlithgow West Lothian EH49 6AB on 5 March 2013 (1 page)
5 March 2013Director's details changed for Mr Gary Fitzgerald on 5 March 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Gary Fitzgerald on 24 February 2012 (5 pages)
6 March 2012Director's details changed for Mr Gary Fitzgerald on 24 February 2012 (5 pages)
22 February 2012Registered office address changed from 5 Standrigg Gardens Brightons Falkirk FK2 0GJ United Kingdom on 22 February 2012 (3 pages)
22 February 2012Registered office address changed from 5 Standrigg Gardens Brightons Falkirk FK2 0GJ United Kingdom on 22 February 2012 (3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)