Company NameIrvine Consultancy (Aberdeen) Limited
Company StatusDissolved
Company NumberSC431400
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date23 July 2019 (4 years, 9 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 Christopher Allan Irvine
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleSenior Contracts Analyst
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address12 Traill Drive
Montrose
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Jenna Louise Irvine
65.00%
Ordinary
35 at £1Christopher Allan Irvine
35.00%
Ordinary

Financials

Year2014
Net Worth£10,969
Cash£32,502
Current Liabilities£29,541

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
30 April 2019Application to strike the company off the register (3 pages)
9 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
2 April 2019Change of details for Mr Christopher Allan Irvine as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Christopher Allan Irvine on 2 April 2019 (2 pages)
18 December 2018Previous accounting period shortened from 5 April 2019 to 30 November 2018 (1 page)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
19 September 2017Change of details for Mr Christopher Allan Irvine as a person with significant control on 6 April 2017 (2 pages)
19 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
19 September 2017Change of details for Mr Christopher Allan Irvine as a person with significant control on 6 April 2017 (2 pages)
19 September 2017Cessation of Jenna Louise Irvine as a person with significant control on 6 April 2017 (1 page)
19 September 2017Cessation of Jenna Louise Irvine as a person with significant control on 6 April 2017 (1 page)
14 September 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
8 September 2017Second filing of Confirmation Statement dated 29/08/2016 (9 pages)
8 September 2017Second filing of Confirmation Statement dated 29/08/2016 (9 pages)
29 June 2017Change of details for Mr Christopher Allan Irvine as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Christopher Allan Irvine on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Christopher Allan Irvine on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB to 12 Traill Drive Montrose DD10 8SW on 29 June 2017 (1 page)
29 June 2017Change of details for Mr Christopher Allan Irvine as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB to 12 Traill Drive Montrose DD10 8SW on 29 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/09/2017
(6 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/09/2017
(6 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 September 2015Director's details changed for Mr Christopher Allan Irvine on 29 August 2015 (2 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Director's details changed for Mr Christopher Allan Irvine on 29 August 2015 (2 pages)
15 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
6 March 2015Termination of appointment of Hm Secretaries Limited as a secretary on 25 February 2015 (2 pages)
6 March 2015Termination of appointment of Hm Secretaries Limited as a secretary on 25 February 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
2 June 2014Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB Scotland on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB Scotland on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 2 Castleview Way Kintore Inverurie Aberdeenshire AB51 0SB Scotland on 2 June 2014 (2 pages)
28 May 2014Registered office address changed from 41 Station Road Newmachar Aberdeen AB21 0NS United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 41 Station Road Newmachar Aberdeen AB21 0NS United Kingdom on 28 May 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
2 October 2012Current accounting period shortened from 31 August 2013 to 5 April 2013 (3 pages)
2 October 2012Current accounting period shortened from 31 August 2013 to 5 April 2013 (3 pages)
2 October 2012Current accounting period shortened from 31 August 2013 to 5 April 2013 (3 pages)
29 August 2012Incorporation (22 pages)
29 August 2012Incorporation (22 pages)