Company NameRende Consulting Limited
Company StatusDissolved
Company NumberSC442147
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameValues & Visions Ltd

Business Activity

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

Directors

Director NameMs Michelle Heather Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address46 Craighall Road
Edinburgh
Midlothian
EH6 4RU
Scotland
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed06 February 2013(same day as company formation)
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP

Contact

Websitevaluesvisions.com
Telephone0131 5533112
Telephone regionEdinburgh

Location

Registered Address46 Craighall Road
Edinburgh
Midlothian
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michelle Brown
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
9 November 2015Director's details changed for Michelle Heather Brown on 1 February 2015 (2 pages)
9 November 2015Director's details changed for Michelle Heather Brown on 1 February 2015 (2 pages)
26 March 2015Company name changed values & visions LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
26 March 2015Company name changed values & visions LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
16 March 2015Termination of appointment of Small Firms Secretary Services Limited as a secretary on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Small Firms Secretary Services Limited as a secretary on 16 March 2015 (1 page)
9 March 2015Registered office address changed from The Millhouse Bonnington Mill Business Centre 72 Newhaven Road Edinburgh Not Applicable EH6 5QG to 46 Craighall Road Edinburgh Midlothian EH6 4RU on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Millhouse Bonnington Mill Business Centre 72 Newhaven Road Edinburgh Not Applicable EH6 5QG to 46 Craighall Road Edinburgh Midlothian EH6 4RU on 9 March 2015 (1 page)
9 March 2015Registered office address changed from The Millhouse Bonnington Mill Business Centre 72 Newhaven Road Edinburgh Not Applicable EH6 5QG to 46 Craighall Road Edinburgh Midlothian EH6 4RU on 9 March 2015 (1 page)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
7 February 2014Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)