Company NameJCHC Consultancy Limited
Company StatusDissolved
Company NumberSC476159
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr John Alexander Connon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 The Village
Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameDr Heather Deans
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(same day as company formation)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address62 The Village
Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameEmma Jane Connon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 July 2023)
RoleNone Supplied
Country of ResidenceScotland
Correspondence Address62 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameJohn Lyle Connon
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 July 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address62 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameKara Louise Connon
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 July 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address62 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland

Location

Registered Address62 The Village
Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

50 at £1Dr Heather Deans
50.00%
Ordinary
50 at £1Mr John Alexander Connon
50.00%
Ordinary

Financials

Year2014
Net Worth£103,318
Cash£134,772
Current Liabilities£61,809

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
3 April 2020Director's details changed for Emma Jane Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Kara Louise Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Emma Jane Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Mr John Alexander Connon on 31 March 2020 (2 pages)
3 April 2020Director's details changed for Emma Jane Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for John Lyle Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Kara Louise Connon on 3 April 2020 (2 pages)
3 April 2020Change of details for Dr Heather Deans as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Change of details for Mr John Alexander Connon as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Director's details changed for John Lyle Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for John Lyle Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for John Lyle Connon on 3 April 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
3 April 2020Director's details changed for Dr Heather Deans on 31 March 2020 (2 pages)
3 April 2020Director's details changed for Emma Jane Connon on 31 March 2020 (2 pages)
3 April 2020Director's details changed for Kara Louise Connon on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Kara Louise Connon on 3 April 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
31 January 2020Registered office address changed from 154 Hamilton Place Aberdeen AB15 5BB to 62 the Village Archerfield Dirleton North Berwick EH39 5HT on 31 January 2020 (1 page)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 March 2019Director's details changed for Kara Louise Connon on 27 March 2018 (2 pages)
8 March 2019Director's details changed for John Lyle Connon on 27 March 2018 (2 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 April 2018Appointment of Kara Louise Connon as a director on 27 March 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
3 April 2018Appointment of Emma Jane Connon as a director on 27 March 2018 (2 pages)
3 April 2018Appointment of John Lyle Connon as a director on 27 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
8 May 2014Register inspection address has been changed (2 pages)
8 May 2014Register inspection address has been changed (2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(22 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(22 pages)