Company NameColesco Consulting Limited
Company StatusDissolved
Company NumberSC541687
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameLynne MacDonald
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(1 day after company formation)
Appointment Duration2 years, 6 months (closed 05 February 2019)
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Colin Docherty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 West George Street
Glasgow
G2 4LF
Scotland
Director NameMargaret Richmond
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(1 day after company formation)
Appointment Duration4 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp 110 Queen Street
Glasgow
G1 3HD
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

18 August 2016Delivered on: 2 September 2016
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 22 August 2016
Persons entitled:
Paul Dounis and Adrian Allen as Administrators
Prg Recruitment LLP (In Administration)

Classification: A registered charge
Outstanding

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Order of court for early dissolution (1 page)
9 November 2017INSOLVENCY:4.9(Scot) amending appointment date of provisional liquidator to 28/06/2017. (1 page)
9 November 2017INSOLVENCY:4.9(Scot) amending appointment date of provisional liquidator to 28/06/2017. (1 page)
7 August 2017Notice of winding up order (1 page)
7 August 2017Court order notice of winding up (1 page)
7 August 2017Notice of winding up order (1 page)
7 August 2017Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 11a Dublin Street Edinburgh EH1 3PG on 7 August 2017 (2 pages)
7 August 2017Court order notice of winding up (1 page)
13 July 2017Appointment of a provisional liquidator (2 pages)
13 July 2017Appointment of a provisional liquidator (2 pages)
12 January 2017Alterations to floating charge SC5416870001 (14 pages)
12 January 2017Alterations to floating charge SC5416870002 (14 pages)
12 January 2017Alterations to floating charge SC5416870002 (14 pages)
12 January 2017Alterations to floating charge SC5416870001 (14 pages)
12 December 2016Termination of appointment of Margaret Richmond as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Margaret Richmond as a director on 1 December 2016 (1 page)
2 September 2016Registration of charge SC5416870002, created on 18 August 2016 (15 pages)
2 September 2016Registration of charge SC5416870002, created on 18 August 2016 (15 pages)
22 August 2016Registration of charge SC5416870001, created on 16 August 2016 (15 pages)
22 August 2016Registration of charge SC5416870001, created on 16 August 2016 (15 pages)
11 August 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
11 August 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
8 August 2016Appointment of Lynne Macdonald as a director on 3 August 2016 (2 pages)
8 August 2016Appointment of Margaret Richmond as a director on 3 August 2016 (2 pages)
8 August 2016Termination of appointment of Colin Docherty as a director on 3 August 2016 (1 page)
8 August 2016Termination of appointment of Colin Docherty as a director on 3 August 2016 (1 page)
8 August 2016Appointment of Lynne Macdonald as a director on 3 August 2016 (2 pages)
8 August 2016Appointment of Margaret Richmond as a director on 3 August 2016 (2 pages)
8 August 2016Registered office address changed from C/O C/O Reflexblue Limited 307 West George Street Glasgow G2 4LF Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O C/O Reflexblue Limited 307 West George Street Glasgow G2 4LF Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 8 August 2016 (1 page)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)