Company NameJKD Consultancy Limited
DirectorJohn Devlin
Company StatusActive
Company NumberSC516876
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)
Previous NameAllerdyce Property Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Devlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(1 year, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-10 Hindsland Road
Larkhall
ML9 2PA
Scotland
Director NameJohn Devlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairyknowe Gardens
Bothwell
Glasgow
G71 8RW
Scotland
Director NameMr John Webb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Adamslie Drive
Kirkintilloch
Glasgow
G66 1BY
Scotland
Secretary NameJohn Devlin
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairyknowe Gardens
Bothwell
Glasgow
G71 8RW
Scotland

Location

Registered AddressUnits 8-10
Hindsland Road
Larkhall
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 June 2023Confirmation statement made on 23 June 2023 with updates (3 pages)
31 May 2023Appointment of Mrs Deborah Park as a director on 30 May 2023 (2 pages)
30 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
21 February 2023Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Units 8-10 Hindsland Road Larkhall ML9 2PA on 21 February 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
5 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2021Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Anderson Street Airdrie ML6 0AA on 24 March 2021 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 December 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
6 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Termination of appointment of John Webb as a director on 27 October 2017 (1 page)
2 December 2017Termination of appointment of John Webb as a director on 27 October 2017 (1 page)
2 December 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
2 December 2017Registered office address changed from 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on 2 December 2017 (1 page)
2 December 2017Cessation of John Webb as a person with significant control on 27 April 2017 (1 page)
2 December 2017Registered office address changed from 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on 2 December 2017 (1 page)
2 December 2017Total exemption small company accounts made up to 31 March 2017 (3 pages)
2 December 2017Appointment of Mr John Devlin as a director on 6 April 2017 (2 pages)
2 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 December 2017Cessation of John Webb as a person with significant control on 27 April 2017 (1 page)
2 December 2017Appointment of Mr John Devlin as a director on 6 April 2017 (2 pages)
2 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2017Termination of appointment of John Devlin as a secretary on 28 April 2017 (2 pages)
13 May 2017Termination of appointment of John Devlin as a secretary on 28 April 2017 (2 pages)
13 May 2017Termination of appointment of John Devlin as a director on 28 April 2017 (2 pages)
13 May 2017Appointment of Mr John Webb as a director on 28 April 2017 (3 pages)
13 May 2017Termination of appointment of John Devlin as a director on 28 April 2017 (2 pages)
13 May 2017Appointment of Mr John Webb as a director on 28 April 2017 (3 pages)
12 December 2016Termination of appointment of John Webb as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of John Webb as a director on 1 December 2016 (1 page)
30 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
5 November 2015Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX on 5 November 2015 (1 page)
28 October 2015Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 October 2015Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 150
(38 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 150
(38 pages)