About

Registered Number: 04627921
Date of Incorporation: 03/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks, MK7 8NL

 

Scottsdale Consulting Ltd was setup in 2003, it's status is listed as "Dissolved". The current directors of Scottsdale Consulting Ltd are listed as Cassells, Catherine Mary Isabel, Fisher, Susan Gwendoline, King, Malcolm, Thompson, Lincoln Edward, Wedgwood, James Phillip. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Malcolm 15 January 2003 31 March 2006 1
THOMPSON, Lincoln Edward 15 January 2003 31 March 2009 1
WEDGWOOD, James Phillip 15 January 2003 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
CASSELLS, Catherine Mary Isabel 03 January 2003 15 January 2003 1
FISHER, Susan Gwendoline 05 September 2006 31 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 16 January 2017
AA - Annual Accounts 06 January 2017
AA - Annual Accounts 02 November 2016
AA01 - Change of accounting reference date 27 September 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 19 June 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 23 July 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 23 October 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
AA - Annual Accounts 02 January 2012
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
SH01 - Return of Allotment of shares 28 July 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2009
395 - Particulars of a mortgage or charge 04 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AAMD - Amended Accounts 18 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363s - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
395 - Particulars of a mortgage or charge 16 December 2005
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
123 - Notice of increase in nominal capital 13 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
CERTNM - Change of name certificate 24 February 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
225 - Change of Accounting Reference Date 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
123 - Notice of increase in nominal capital 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2009 Outstanding

N/A

Debenture 09 May 2008 Fully Satisfied

N/A

Debenture 13 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.