Company NameCg Cost Solutions Ltd
Company StatusDissolved
Company NumberSC453092
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Director

Director NameMr Clifford Gillan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(same day as company formation)
RoleCost Consultant
Country of ResidenceScotland
Correspondence Address3a Albert Place
Aberdeen
Aberdeenshire
AB25 1RG
Scotland

Location

Registered Address16 Queens Highlands
Aberdeen
AB15 4AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Cliff Gillan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,125
Cash£22,749
Current Liabilities£14,624

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (1 page)
10 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
18 November 2018Notification of Clifford Gillan as a person with significant control on 29 June 2016 (2 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
29 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Registered office address changed from 3a Albert Place Aberdeen Aberdeenshire AB25 1RG to 16 Queens Highlands Aberdeen AB15 4AR on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 3a Albert Place Aberdeen Aberdeenshire AB25 1RG to 16 Queens Highlands Aberdeen AB15 4AR on 15 December 2015 (1 page)
17 September 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
17 September 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
23 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Director's details changed for Mr Clifford Gillan on 30 August 2013 (2 pages)
24 July 2014Director's details changed for Mr Clifford Gillan on 30 August 2013 (2 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
27 June 2013Director's details changed for Mr Cliff Gillan on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Cliff Gillan on 27 June 2013 (2 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)