HARVEY NASH CONSULTING (SCOTLAND) LIMITED

HARVEY NASH CONSULTING (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHARVEY NASH CONSULTING (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC306869
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARVEY NASH CONSULTING (SCOTLAND) LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is HARVEY NASH CONSULTING (SCOTLAND) LIMITED located?

    Registered Office Address
    Waverley Gate
    2-4 Waterloo Place
    EH1 3EG Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HARVEY NASH CONSULTING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (432) LIMITEDAug 15, 2006Aug 15, 2006

    What are the latest accounts for HARVEY NASH CONSULTING (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for HARVEY NASH CONSULTING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 2-4 Waterloo Place Edinburgh EH1 3EG United Kingdom to Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on Oct 17, 2017

    1 pagesAD01

    Registered office address changed from 16a Cumberland Street Edinburgh Scotland EH3 6SA to 2-4 Waterloo Place Edinburgh EH1 3EG on Oct 13, 2017

    1 pagesAD01

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Appointment of Mark Jonathan Garratt as a director on Apr 27, 2017

    2 pagesAP01

    Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017

    2 pagesAP03

    Termination of appointment of Jonathan Richard Ashcroft as a director on Apr 27, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2016

    10 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Jan 31, 2015

    15 pagesAA

    Annual return made up to Aug 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Jan 31, 2014

    16 pagesAA

    Registered office address changed from 93-95 Hanover Street Edinburgh Scotland EH2 1DJ to 16a Cumberland Street Edinburgh Scotland EH3 6SA on Oct 23, 2014

    1 pagesAD01

    Annual return made up to Aug 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Albert George Hector Ellis on Aug 14, 2014

    2 pagesCH01

    Director's details changed for Jonathan Richard Ashcroft on Aug 14, 2014

    2 pagesCH01

    Full accounts made up to Jan 31, 2013

    14 pagesAA

    Registered office address changed from * 93-95 Hanover Street Edinburgh EH1 1DJ Scotland* on Aug 28, 2013

    1 pagesAD01

    Annual return made up to Aug 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 100
    SH01

    Memorandum and Articles of Association

    23 pagesMEM/ARTS

    Who are the officers of HARVEY NASH CONSULTING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    231362060001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Director
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    EnglandBritish49452080003
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish229682100001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Secretary
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    British258414370001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Director
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    United KingdomBritish258414370001
    WASHINGTON, Neville Cameron
    Rottenrow
    Crosshands
    KA5 5TN Mauchline
    Ayrshire
    Director
    Rottenrow
    Crosshands
    KA5 5TN Mauchline
    Ayrshire
    ScotlandBritish117018670001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does HARVEY NASH CONSULTING (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 12, 2013
    Delivered On Feb 21, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 21, 2013Registration of a charge (MG01s)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 19, 2012
    Delivered On Jul 24, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 24, 2012Registration of a charge (MG01s)
    • Jan 04, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0