Company NameG7 Consultancy Ltd
Company StatusDissolved
Company NumberSC412635
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gordon Hay
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegus Business Centre 2 Parklands Way
Eurocentral
Motherwell
ML1 4WR
Scotland

Contact

Websiteg7consultancy.com

Location

Registered AddressCare Of Bci Accountants
16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gordon Hay
100.00%
Ordinary

Financials

Year2014
Net Worth£408
Current Liabilities£974

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
6 February 2017Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland to Care of Bci Accountants 16 Robertson Street Glasgow G2 8DS on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
2 November 2016Registered office address changed from 376 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 2 November 2016 (1 page)
2 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Registered office address changed from 108 Windmillhill Street Motherwell North Lanarkshire ML1 1TA on 28 May 2014 (2 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
1 January 2014Registered office address changed from Regus Business Centre 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland on 1 January 2014 (1 page)
1 January 2014Registered office address changed from Regus Business Centre 2 Parklands Way Eurocentral Motherwell ML1 4WR Scotland on 1 January 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)