Company NameHammerley Consultants Ltd
Company StatusDissolved
Company NumberSC437544
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Ian Scott Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDundas Business Centre 38-40 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Macalister Lindsay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 12 March 2013)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address1 Navigation Business Vill
Navigation Way Ashton On Ribble
Preston
Lancashire
PR2 2YP

Location

Registered AddressDundas Business Centre
38-40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ian Scott Robertson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
1 November 2017Notification of Ian Scott Robertson as a person with significant control on 1 November 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Withdraw the company strike off application (2 pages)
8 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Application to strike the company off the register (3 pages)
3 April 2013Termination of appointment of Macalister Lindsay as a director (1 page)
28 March 2013Appointment of Mr Macalister Lindsay as a director (2 pages)
26 November 2012Incorporation (36 pages)