Company NameClive Winter Consulting Limited
Company StatusDissolved
Company NumberSC479072
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 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 Clive Courtland Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address71 Mjc Mutiara Batu Kawa
New Township
93250 Kuching
Sarawak
Malaysia

Location

Registered AddressBankhead Drive City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
26 February 2020Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page)
8 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
4 July 2018Notification of Clive Courtland Winter as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
5 July 2017Notification of Clive Courtland Winter as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Clive Courtland Winter as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Clive Courtland Winter as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Micro company accounts made up to 30 June 2015 (5 pages)
18 May 2016Micro company accounts made up to 30 June 2015 (5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 21 September 2015 (1 page)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)