Company NameNoble Consultancy (Scotland) Limited
DirectorMarcus Noble
Company StatusActive
Company NumberSC418378
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marcus Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Declan Noble
30.00%
Ordinary
30 at £1Tegan Noble
30.00%
Ordinary
25 at £1Marcus Noble
25.00%
Ordinary
15 at £1Angela Noble
15.00%
Ordinary

Financials

Year2014
Net Worth£382
Cash£62
Current Liabilities£60,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
2 March 2023Director's details changed for Mr Marcus Noble on 28 February 2023 (2 pages)
2 March 2023Change of details for Mr Marcus Joseph Noble as a person with significant control on 28 February 2023 (2 pages)
2 March 2023Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 2 March 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages)
2 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages)
2 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 02/06/2014.
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 02/06/2014.
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 02/06/2014.
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2012Appointment of Mr Marcus Noble as a director (3 pages)
12 March 2012Appointment of Mr Marcus Noble as a director (3 pages)
7 March 2012Termination of appointment of Peter Trainer as a director (2 pages)
7 March 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
7 March 2012Termination of appointment of Peter Trainer as a director (2 pages)
7 March 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
7 March 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
7 March 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
2 March 2012Incorporation (24 pages)
2 March 2012Incorporation (24 pages)