Company NameCrawford Heriot Consulting Ltd
Company StatusDissolved
Company NumberSC538874
CategoryPrivate Limited Company
Incorporation Date26 June 2016(7 years, 10 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Crawford George Heriot
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30b Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland

Location

Registered Address30b Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 February 2021Voluntary strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (1 page)
18 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
5 September 2019Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 30B Drumsheugh Gardens Edinburgh EH3 7RN on 5 September 2019 (1 page)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
15 January 2019Notification of Corre Holdings Sa as a person with significant control on 11 January 2019 (4 pages)
15 January 2019Resolutions
  • RES13 ‐ Quorum for the transactio of business at a meeting of directos is two directors/there is only one director in office for the time, the quorum for such meeting shall be one director, 11/01/2019
(2 pages)
15 January 2019Particulars of variation of rights attached to shares (1 page)
15 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 January 2019Change of share class name or designation (2 pages)
25 July 2018Registered office address changed from 12/1 Lynedoch Place Edinburgh EH3 7PX Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 25 July 2018 (1 page)
25 July 2018Director's details changed for Mr Crawford George Heriot on 25 June 2018 (2 pages)
25 July 2018Change of details for Mr Crawford George Heriot as a person with significant control on 25 June 2018 (2 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
25 April 2018Registered office address changed from Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 12/1 Lynedoch Place Edinburgh EH3 7PX on 25 April 2018 (1 page)
25 April 2018Director's details changed for Mr Crawford George Heriot on 25 April 2018 (2 pages)
25 April 2018Change of details for Mr Crawford George Heriot as a person with significant control on 25 April 2018 (2 pages)
5 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
5 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 August 2017Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2017 (1 page)
17 July 2017Notification of Crawford Heriot as a person with significant control on 17 November 2016 (2 pages)
17 July 2017Notification of Crawford Heriot as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Crawford Heriot as a person with significant control on 17 November 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2016Incorporation
Statement of capital on 2016-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2016Incorporation
Statement of capital on 2016-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)