Company NameS. Jerrit Consulting Limited
Company StatusDissolved
Company NumberSC466600
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Steven Jerrit
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Castell Maynes Crescent
Bonnyrigg
Midlothian
EH19 3RU
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
16 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
16 November 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
17 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 April 2019Change of details for Mr Steven Jerrit as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 3
(3 pages)
4 February 2019Change of details for Mrs Verity Ann Jerrit as a person with significant control on 4 January 2018 (2 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 January 2018Notification of Verity Ann Jerrit as a person with significant control on 30 June 2016 (2 pages)
15 January 2018Notification of Verity Ann Jerrit as a person with significant control on 30 June 2016 (2 pages)
15 January 2018Change of details for Mr Steven Jerrit as a person with significant control on 30 June 2016 (2 pages)
15 January 2018Change of details for Mr Steven Jerrit as a person with significant control on 30 June 2016 (2 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 May 2017Director's details changed for Mr Steven Jerrit on 26 June 2016 (2 pages)
15 May 2017Director's details changed for Mr Steven Jerrit on 26 June 2016 (2 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 June 2016Registered office address changed from Flat a Burnside Cottages Fettercairn Laurencekirk Kincardineshire AB30 1XY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Flat a Burnside Cottages Fettercairn Laurencekirk Kincardineshire AB30 1XY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2016 (1 page)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
24 January 2014Director's details changed for Mr Steven Jerrit on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Flat a Burnside Cottage S Burnside Fettercairn Laurencekirk Aberdeenshire AB30 1XY Scotland on 24 January 2014 (1 page)
24 January 2014Director's details changed for Mr Steven Jerrit on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Flat a Burnside Cottage S Burnside Fettercairn Laurencekirk Aberdeenshire AB30 1XY Scotland on 24 January 2014 (1 page)
17 January 2014Registered office address changed from Flat a Burnside Fettercairn Laurencekirk Kincardineshire AB30 1XY Scotland on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Flat a Burnside Fettercairn Laurencekirk Kincardineshire AB30 1XY Scotland on 17 January 2014 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)