Company NameReade Consultancy Ltd
Company StatusDissolved
Company NumberSC448770
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Lee Alexander Reade
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Final account prior to dissolution in MVL (final account attached) (8 pages)
5 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-25
(1 page)
29 June 2021Registered office address changed from 56 Mansionhouse Gardens Glasgow G41 3DP Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 29 June 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 May 2021Previous accounting period shortened from 30 April 2021 to 31 January 2021 (1 page)
7 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
20 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
8 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
8 May 2017Director's details changed for Mr Lee Alexander Reade on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 56 Mansionhouse Gardens Glasgow G41 3DP on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 56 Mansionhouse Gardens Glasgow G41 3DP on 8 May 2017 (1 page)
8 May 2017Director's details changed for Mr Lee Alexander Reade on 8 May 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Director's details changed for Mr Lee Alexander Reade on 1 May 2016 (2 pages)
24 May 2016Registered office address changed from 11 Williamwood Park Glasgow G44 3TD to C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE on 24 May 2016 (1 page)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Registered office address changed from 11 Williamwood Park Glasgow G44 3TD to C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE on 24 May 2016 (1 page)
24 May 2016Director's details changed for Mr Lee Alexander Reade on 1 May 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
23 May 2014Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Lee Alexander Reade on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Lee Alexander Reade on 23 May 2014 (2 pages)
31 March 2014Registered office address changed from 2 Cresswell Grove Newton Mearns Glasgow G77 5FX Scotland on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 Cresswell Grove Newton Mearns Glasgow G77 5FX Scotland on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mr Lee Alexander Reade on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Lee Alexander Reade on 31 March 2014 (2 pages)
8 January 2014Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 1384 Pollokshaws Road Shawlands Glasgow G41 3SB Scotland on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr Lee Alexander Reade on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Lee Alexander Reade on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Lee Alexander Reade on 8 January 2014 (2 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)