Company NameI Skeldon Consultants Limited
Company StatusDissolved
Company NumberSC435552
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Iain Skeldon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland

Location

Registered Address4 Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

50 at £1Iain Skeldon
50.00%
Ordinary
50 at £1Susan Skeldon
50.00%
Ordinary

Financials

Year2014
Net Worth£3,144
Cash£27,725
Current Liabilities£24,581

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
1 September 2020Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
1 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
12 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 October 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 October 2017 (3 pages)
14 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 November 2015Director's details changed for Mr Iain Skeldon on 1 December 2014 (2 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Director's details changed for Mr Iain Skeldon on 1 December 2014 (2 pages)
17 November 2015Director's details changed for Mr Iain Skeldon on 1 December 2014 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Registered office address changed from 4 Glassel Park Road Longniddry East Lothian EH32 0NY Scotland to 4 Glassel Park Road Longniddry East Lothian EH32 0NY on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 45 Douglas Crescent Longniddry East Lothian EH32 0LH to 4 Glassel Park Road Longniddry East Lothian EH32 0NY on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 45 Douglas Crescent Longniddry East Lothian EH32 0LH to 4 Glassel Park Road Longniddry East Lothian EH32 0NY on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 4 Glassel Park Road Longniddry East Lothian EH32 0NY Scotland to 4 Glassel Park Road Longniddry East Lothian EH32 0NY on 12 November 2014 (1 page)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
12 November 2012Registered office address changed from 45 Douglas Cresecnt Longniddry East Lothian EH32 0LH United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 45 Douglas Cresecnt Longniddry East Lothian EH32 0LH United Kingdom on 12 November 2012 (1 page)
26 October 2012Incorporation (21 pages)
26 October 2012Incorporation (21 pages)