Company NameMontsnaught Consulting Ltd
Company StatusDissolved
Company NumberSC584871
CategoryPrivate Limited Company
Incorporation Date5 January 2018(6 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Jane Eddie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2018(same day as company formation)
RoleContracts Specialist
Country of ResidenceScotland
Correspondence AddressMontsnaught Farmhouse Netherley
Stonehaven
AB39 3RB
Scotland
Director NameMr Neil Watson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMontsnaught Farmhouse Netherley
Stonehaven
AB39 3RB
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (3 pages)
11 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 January 2019 (3 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
9 January 2019Withdrawal of a person with significant control statement on 9 January 2019 (2 pages)
9 January 2019Notification of Jane Eddie as a person with significant control on 5 January 2018 (2 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 100
(29 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 100
(29 pages)