SCOTTSDALE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

SCOTTSDALE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04627921

Incorporation date

02/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks MK7 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon15/01/2017
Application to strike the company off the register
dot icon05/01/2017
Micro company accounts made up to 2016-09-30
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Current accounting period shortened from 2017-03-31 to 2016-09-30
dot icon07/02/2016
Director's details changed for Maria Claudette Waldron on 2016-02-08
dot icon07/02/2016
Director's details changed for Mr Nicholas Stanislaw Konkol on 2016-02-08
dot icon07/02/2016
Director's details changed for Dominic Louis Andersen on 2016-02-08
dot icon06/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon01/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Registered office address changed from Oak House Breckland Linford Wood Milton Keynes Bucks MK14 6EY on 2014-06-19
dot icon28/01/2014
Appointment of Maria Claudette Waldron as a director
dot icon23/01/2014
Termination of appointment of Nicholas Cooke as a director
dot icon06/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Termination of appointment of Paul Vallance as a director
dot icon22/07/2013
Termination of appointment of Paul Vallance as a director
dot icon26/03/2013
Director's details changed for Mr Michael James Wilson on 2013-03-27
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Termination of appointment of a director
dot icon22/10/2012
Termination of appointment of Debra-Ann Cooke as a director
dot icon22/07/2012
Director's details changed
dot icon08/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon08/02/2012
Register inspection address has been changed from Regus House Fairbourne Drive, Atterbury Milton Keynes Bucks MK10 9RG United Kingdom
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Director's details changed for Mrs Debra-Ann Anne Cooke on 2011-08-04
dot icon03/08/2011
Director's details changed for Mr Nicholas Mark Cooke on 2011-08-04
dot icon03/08/2011
Director's details changed for Mr Michael James Wilson on 2011-08-04
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon05/07/2011
Appointment of Dominic Louis Andersen as a director
dot icon04/07/2011
Appointment of Nicholas Stanislaw Konkol as a director
dot icon04/07/2011
Appointment of Paul Robert Vallance as a director
dot icon17/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon22/09/2010
Registered office address changed from Regus House Fairbourne Drive, Atterbury Milton Keynes Uk MK10 9RG United Kingdom on 2010-09-23
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Director's details changed for Mrs Debra-Ann Cooke on 2010-06-16
dot icon15/06/2010
Director's details changed for Mr Nicholas Mark Cooke on 2010-06-16
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Mrs Debra-Ann Cooke on 2009-10-01
dot icon23/11/2009
Director's details changed for Mrs Debra-Ann Cooke on 2009-11-24
dot icon23/11/2009
Director's details changed for Mr Nicholas Mark Cooke on 2009-11-24
dot icon23/11/2009
Director's details changed for Mr Nicholas Mark Cooke on 2009-11-24
dot icon15/11/2009
Director's details changed for Mr Nicholas Mark Cooke on 2009-11-16
dot icon15/11/2009
Director's details changed for Mrs Debra-Ann Cooke on 2009-11-16
dot icon15/11/2009
Director's details changed for Mr Nicholas Mark Cooke on 2009-11-16
dot icon29/10/2009
Registered office address changed from the Farmhouse Bradwell Abbey Milton Keynes MK13 9AP on 2009-10-30
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2009
Director appointed mr nicholas mark cooke
dot icon30/03/2009
Director appointed mrs debra-ann cooke
dot icon30/03/2009
Director appointed mr michael james wilson
dot icon30/03/2009
Appointment terminated director lincoln thompson
dot icon30/03/2009
Appointment terminated director roger cassells
dot icon30/03/2009
Appointment terminated director paul cox
dot icon30/03/2009
Appointment terminated secretary susan fisher
dot icon17/02/2009
Amended full accounts made up to 2008-03-31
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 03/01/09; full list of members
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2008
Return made up to 03/01/08; full list of members
dot icon28/01/2008
Secretary's particulars changed
dot icon22/09/2007
Full accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 03/01/07; full list of members
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon15/10/2006
New secretary appointed
dot icon15/10/2006
Secretary resigned
dot icon26/04/2006
Director resigned
dot icon24/01/2006
Return made up to 03/01/06; full list of members
dot icon17/01/2006
Registered office changed on 18/01/06 from: walnut house blackhill drive, wolverton mill south milton keynes MK12 5TS
dot icon15/12/2005
Particulars of mortgage/charge
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
£ nc 105000/128000 25/01/05
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon02/05/2005
Ad 25/01/05--------- £ si 32500@1=32500 £ ic 40500/73000
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon13/02/2005
Return made up to 03/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon29/03/2004
Director resigned
dot icon23/02/2004
Certificate of change of name
dot icon18/02/2004
Return made up to 03/01/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Secretary resigned;director resigned
dot icon16/02/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/06/2003
Ad 20/04/03--------- £ si 3750@1=3750 £ ic 36751/40501
dot icon13/06/2003
Particulars of contract relating to shares
dot icon13/06/2003
Ad 20/04/03--------- £ si 6500@1=6500 £ ic 30251/36751
dot icon22/05/2003
Ad 20/04/03--------- £ si 10000@1=10000 £ ic 20251/30251
dot icon30/03/2003
Particulars of contract relating to shares
dot icon30/03/2003
Ad 21/01/03--------- £ si 6500@1=6500 £ ic 13751/20251
dot icon29/01/2003
Ad 21/01/03--------- £ si 13750@1=13750 £ ic 1/13751
dot icon29/01/2003
Nc inc already adjusted 21/01/03
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Registered office changed on 30/01/03 from: c/o ebg compliance solutions LIMITED, broadway house 112-134 the broadway, wimbledon london SW19 1PY
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon02/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassells, Catherine Mary Isabel
Secretary
03/01/2003 - 15/01/2003
1
Wedgwood, James Phillip
Secretary
15/01/2003 - 31/01/2003
-
Fisher, Susan Gwendoline
Secretary
05/09/2006 - 31/03/2009
-
Cox, Paul Bryan
Secretary
31/01/2003 - 05/09/2006
-
Andersen, Dominic Louis
Director
15/01/2003 - 04/03/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTSDALE CONSULTING LIMITED

SCOTTSDALE CONSULTING LIMITED is an(a) Dissolved company incorporated on 02/01/2003 with the registered office located at 7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks MK7 8NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTTSDALE CONSULTING LIMITED?

toggle

SCOTTSDALE CONSULTING LIMITED is currently Dissolved. It was registered on 02/01/2003 and dissolved on 10/04/2017.

Where is SCOTTSDALE CONSULTING LIMITED located?

toggle

SCOTTSDALE CONSULTING LIMITED is registered at 7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks MK7 8NL.

What does SCOTTSDALE CONSULTING LIMITED do?

toggle

SCOTTSDALE CONSULTING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SCOTTSDALE CONSULTING LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.