Company NameSiderea Consulting Limited
Company StatusDissolved
Company NumberSC467713
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesSideria Consulting Limited and Sidrea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr George Preston Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Rowans New Road
Milnathort
Kinross
KY13 9XT
Scotland

Location

Registered Address46 New Road
Milnathort
Kinross
KY13 9XT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

100 at £1George Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£33,811
Cash£3,952
Current Liabilities£10,567

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
27 October 2021Application to strike the company off the register (2 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
3 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 February 2020Director's details changed for Mr George Preston Thomson on 25 January 2020 (2 pages)
31 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Director's details changed for Mr George Preston Thomson on 4 December 2015 (2 pages)
8 February 2016Director's details changed for Mr George Preston Thomson on 4 December 2015 (2 pages)
16 November 2015Registered office address changed from Westfield Cottage Carnbo Kinross KY13 0NT to 46 New Road Milnathort Kinross KY13 9XT on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Westfield Cottage Carnbo Kinross KY13 0NT to 46 New Road Milnathort Kinross KY13 9XT on 16 November 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
1 October 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
1 October 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
22 April 2014Company name changed sidrea LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed sidrea LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed sideria consulting LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed sideria consulting LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(20 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 100
(20 pages)