Company NameAmite Consulting C.I.C.
Company StatusDissolved
Company NumberSC618645
CategoryPrivate Limited Company
Incorporation Date18 January 2019(5 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameChristopher Benjamin Massey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2019(same day as company formation)
RoleActuary
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMrs Kim Massey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2019(10 months after company formation)
Appointment Duration4 years, 4 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed18 January 2019(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
9 January 2020Change of details for Christopher Benjamin Massey as a person with significant control on 1 January 2020 (2 pages)
9 January 2020Director's details changed for Christopher Benjamin Massey on 1 January 2020 (2 pages)
2 December 2019Change of details for Christopher Benjamin Massey as a person with significant control on 28 November 2019 (2 pages)
29 November 2019Director's details changed for Christopher Benjamin Massey on 28 November 2019 (2 pages)
14 November 2019Appointment of Mrs Kim Massey as a director on 14 November 2019 (2 pages)
3 June 2019Director's details changed for Christopher Benjamin Massey on 31 May 2019 (2 pages)
3 June 2019Change of details for Christopher Benjamin Massey as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
31 May 2019Termination of appointment of Burness Paull Llp as a secretary on 31 May 2019 (1 page)
31 May 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
31 May 2019Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 7-11 Melville Street Edinburgh EH3 7PE on 31 May 2019 (1 page)
6 February 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (3 pages)
18 January 2019Incorporation of a Community Interest Company (57 pages)