About

Registered Number: SC109198
Date of Incorporation: 15/02/1988 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU,

 

Founded in 1988, Stephen Gillespie Consultants Ltd has its registered office in Aberdeen in United Kingdom, it has a status of "Dissolved". Larssen, Davis Marc, Larssen, Davis Marc, Bentley, Eleanor, Boyack, David Robert, Cox, Stephen Robert, Gillespie, Catherine, Gillespie, Stephen Prentice, Hearle, Frederick James, Mcknight, Robert Stephen, Sibinga Mulder, Joannes Evert, Smith, Gordon Allan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSSEN, Davis Marc 31 January 2019 - 1
BENTLEY, Eleanor 31 March 2010 26 August 2015 1
BOYACK, David Robert 01 February 2009 31 March 2010 1
COX, Stephen Robert 31 January 2019 28 June 2019 1
GILLESPIE, Catherine N/A 17 August 2006 1
GILLESPIE, Stephen Prentice N/A 31 March 2010 1
HEARLE, Frederick James 31 March 2010 29 August 2013 1
MCKNIGHT, Robert Stephen 18 December 2015 31 January 2019 1
SIBINGA MULDER, Joannes Evert 17 August 2006 20 May 2009 1
SMITH, Gordon Allan 31 March 2010 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
LARSSEN, Davis Marc 06 February 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2019
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 01 July 2019
PSC02 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
AD01 - Change of registered office address 05 March 2019
AP03 - Appointment of secretary 07 February 2019
AP04 - Appointment of corporate secretary 07 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 30 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 17 November 2015
RP04 - N/A 30 October 2015
RP04 - N/A 30 October 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 30 December 2013
AP01 - Appointment of director 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AA01 - Change of accounting reference date 03 December 2010
AP01 - Appointment of director 13 April 2010
RESOLUTIONS - N/A 12 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 12 April 2010
AD01 - Change of registered office address 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
AD01 - Change of registered office address 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
RESOLUTIONS - N/A 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
288a - Notice of appointment of directors or secretaries 14 February 2009
RESOLUTIONS - N/A 27 January 2009
RESOLUTIONS - N/A 24 January 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
287 - Change in situation or address of Registered Office 26 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 05 October 2001
410(Scot) - N/A 16 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
RESOLUTIONS - N/A 09 March 1999
MEM/ARTS - N/A 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
123 - Notice of increase in nominal capital 09 March 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 21 November 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 12 September 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 18 November 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 27 October 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
287 - Change in situation or address of Registered Office 11 May 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 25 August 1992
363 - Annual Return 22 November 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 13 December 1990
AA - Annual Accounts 22 November 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1988
288 - N/A 03 March 1988
NEWINC - New incorporation documents 15 February 1988

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.