Company NameJoe Robinson Consultancy Limited
Company StatusDissolved
Company NumberSC471148
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date27 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 Joseph Luke Robinson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address5/2 Bellevue Crescent
Edinburgh
EH3 6ND
Scotland

Location

Registered Address5/2 Bellevue Crescent
Edinburgh
EH3 6ND
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

10 at £1Joseph Luke Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,288
Cash£15,673
Current Liabilities£11,470

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

30 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 12/12 Appin Place Edinburgh EH14 1NJ Scotland to 5/2 Bellevue Crescent Edinburgh EH3 6nd on 30 March 2020 (1 page)
30 March 2020Director's details changed for Mr Joseph Luke Robinson on 30 March 2020 (2 pages)
30 March 2020Change of details for Mr Joseph Luke Robinson as a person with significant control on 30 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 April 2018Registered office address changed from 1/3 Easter Road Edinburgh EH7 5PH Scotland to 12/12 Appin Place Edinburgh EH14 1NJ on 17 April 2018 (1 page)
17 April 2018Change of details for Mr Joseph Luke Robinson as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Joseph Luke Robinson on 17 April 2018 (2 pages)
17 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 March 2017Director's details changed for Mr Joseph Luke Robinson on 3 March 2017 (2 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Joseph Luke Robinson on 3 March 2017 (2 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Registered office address changed from 16/7 Yardheads Edinburgh EH6 6BU Scotland to 1/3 Easter Road Edinburgh EH7 5PH on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 16/7 Yardheads Edinburgh EH6 6BU Scotland to 1/3 Easter Road Edinburgh EH7 5PH on 9 December 2016 (1 page)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 May 2015Registered office address changed from Duneaton House Church Lane Wiston Biggar Lanarkshire ML12 6GA to 16/7 Yardheads Edinburgh EH6 6BU on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Joseph Luke Robinson on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Duneaton House Church Lane Wiston Biggar Lanarkshire ML12 6GA to 16/7 Yardheads Edinburgh EH6 6BU on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Joseph Luke Robinson on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Joseph Luke Robinson on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Duneaton House Church Lane Wiston Biggar Lanarkshire ML12 6GA to 16/7 Yardheads Edinburgh EH6 6BU on 7 May 2015 (1 page)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)