Company NameThe Welch Group Consulting Limited
Company StatusDissolved
Company NumberSC571472
CategoryPrivate Limited Company
Incorporation Date18 July 2017(6 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameFull Circle Partners Limited (Corporation)
StatusClosed
Appointed20 September 2017(2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 May 2022)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
1 March 2022Application to strike the company off the register (1 page)
27 January 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 November 2021Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
16 November 2020Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 16 November 2020 (1 page)
26 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 March 2019Register inspection address has been changed to 2a Coates Crescent Edinburgh EH3 7AL (1 page)
5 March 2019Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL (1 page)
17 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 (1 page)
20 September 2017Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages)
25 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
25 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)