Company NameFuel4Thought Consulting Ltd.
Company StatusDissolved
Company NumberSC407549
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Charles, Edward, St John Mellis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address48 Sandbank Sandhaven
Dunoon
PA23 8QW
Scotland
Director NameMrs Jacqueline Mellis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleSocial Care Manager
Country of ResidenceScotland
Correspondence Address48 Sandbank Sandhaven
Dunoon
PA23 8QW
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £2Jacqueline Mellis
50.00%
Ordinary
1 at £2Nicholas Mellis
50.00%
Ordinary

Financials

Year2014
Net Worth£26,024
Cash£32,832
Current Liabilities£23,369

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 September 2021Final Gazette dissolved following liquidation (1 page)
18 June 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
19 January 2021Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 19 January 2021 (1 page)
20 October 2020Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to 25 Bothwell Street Glasgow G2 6NL on 20 October 2020 (2 pages)
15 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-13
(1 page)
7 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
14 April 2020Termination of appointment of Jacqueline Mellis as a director on 9 April 2020 (1 page)
14 April 2020Cessation of Jacqueline Mellis as a person with significant control on 13 May 2018 (1 page)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
20 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
20 September 2018Director's details changed (2 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Director's details changed for Mr Nicholas Charles, Edward, St John Mellis on 31 August 2017 (2 pages)
19 September 2017Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages)
19 September 2017Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages)
19 September 2017Director's details changed for Mr Nicholas Charles, Edward, St John Mellis on 31 August 2017 (2 pages)
18 September 2017Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages)
18 September 2017Director's details changed for Mrs Jacqueline Mellis on 31 August 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Change of share class name or designation (2 pages)
22 March 2016Change of share class name or designation (2 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 26 November 2013 (1 page)
26 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(4 pages)
26 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from C/O Gordon Armour - Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Gordon Armour - Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Gordon Armour - Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 2 October 2012 (1 page)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)