Company NameIchthus Environmental Consulting Limited
Company StatusDissolved
Company NumberSC503995
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMs Katherine Anne Bradshaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Newmains Road
Kirkliston
EH29 9AL
Scotland

Location

Registered AddressHole Of Clean Farmhouse
Glencarse
Perth
PH2 7NS
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 May 2019Notification of Katherine Bradshaw as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
20 April 2018Registered office address changed from Kingdom Farm Errol Perth PH2 7SW Scotland to Hole of Clean Farmhouse Glencarse Perth PH2 7NS on 20 April 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Registered office address changed from 9 Newmains Road Kirkliston EH29 9AL United Kingdom to Kingdom Farm Errol Perth PH2 7SW on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 9 Newmains Road Kirkliston EH29 9AL United Kingdom to Kingdom Farm Errol Perth PH2 7SW on 17 October 2017 (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 November 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
11 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
22 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-22
  • GBP 100
(22 pages)
22 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-22
  • GBP 100
(22 pages)