Company NameV And G Consulting Limited
Company StatusDissolved
Company NumberSC447390
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date26 February 2021 (3 years, 1 month ago)
Previous NameClements Hearing Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Gregory Clements
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleHearing Aid Provider
Country of ResidenceScotland
Correspondence Address538 Crow Road
Glasgow
G13 1NU
Scotland
Director NameMrs Valerie Elizabeth Clements
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address538 Crow Road
Glasgow
G13 1NU
Scotland

Contact

Websitewww.edclements.org

Location

Registered AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Edward Gregory Clements
50.00%
Ordinary
1 at £1Valerie Elizabeth Clements
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,452
Cash£11,962
Current Liabilities£100,712

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 September 2017Resolutions
  • RES13 ‐ Disposal of audiology business 31/08/2017
(1 page)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(1 page)
26 September 2017Company name changed clements hearing services LIMITED\certificate issued on 26/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
14 July 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 November 2016Director's details changed for Mrs Valerie Elizabeth Clements on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Edward Gregory Clements on 22 November 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 June 2015Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to 536 Crow Road Jordanhill Glasgow G13 1NU on 29 June 2015 (1 page)
23 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)