Company NameIveagh Consulting Ltd
Company StatusDissolved
Company NumberSC453366
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

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

Director

Director NameMr Mark Liam Patrick Hollywood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleLean Sigma Consultant
Country of ResidenceScotland
Correspondence Address3/6 Dalry Gait
Edinburgh
EH11 2AU
Scotland

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

10 at £1Mark Liam Patrick Hollywood
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,788
Cash£1,239
Current Liabilities£9,268

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

12 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
4 March 2021Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 4 March 2021 (2 pages)
28 January 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
31 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
24 August 2017Notification of Mark Hollywood as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Mark Hollywood as a person with significant control on 24 August 2017 (2 pages)
10 May 2017Registered office address changed from C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE to 113 st. Johns Road Edinburgh EH12 7SB on 10 May 2017 (1 page)
10 May 2017Registered office address changed from C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE to 113 st. Johns Road Edinburgh EH12 7SB on 10 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
(6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(3 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 March 2015Director's details changed for Mark Liam Patrick Hollywood on 17 March 2015 (2 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
17 March 2015Director's details changed for Mark Liam Patrick Hollywood on 17 March 2015 (2 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
17 March 2015Registered office address changed from 27/12 Sinclair Place Edinburgh EH11 1AN to C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 27/12 Sinclair Place Edinburgh EH11 1AN to C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE on 17 March 2015 (1 page)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
16 July 2013Registered office address changed from 27/12 Sinclair Place Edinburgh Midloathian EH12 7TH Scotland on 16 July 2013 (1 page)
16 July 2013Director's details changed for Mark Liam Patrick Hollywood on 27 June 2013 (2 pages)
16 July 2013Director's details changed for Mark Liam Patrick Hollywood on 27 June 2013 (2 pages)
16 July 2013Registered office address changed from 27/12 Sinclair Place Edinburgh Midloathian EH12 7TH Scotland on 16 July 2013 (1 page)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)