ONE SIX SIX CONSULTANCY LTD.

81 Whittingehame Court 1300 Great Western Road, Glasgow, G12 0BH, Scotland
StatusDISSOLVED
Company No.SC302621
CategoryPrivate Limited Company
Incorporated19 May 2006
Age18 years, 28 days
JurisdictionScotland
Dissolution04 Jul 2023
Years11 months, 12 days

SUMMARY

ONE SIX SIX CONSULTANCY LTD. is an dissolved private limited company with number SC302621. It was incorporated 18 years, 28 days ago, on 19 May 2006 and it was dissolved 11 months, 12 days ago, on 04 July 2023. The company address is 81 Whittingehame Court 1300 Great Western Road, Glasgow, G12 0BH, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Charles Fisher

Change date: 2018-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-04

Officer name: Catriona Mary Macisaac

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Change date: 2017-05-23

Old address: 3/2, 121 Broomhill Drive Broomhill Glasgow G11 7NB

New address: 81 Whittingehame Court 1300 Great Western Road Glasgow G12 0BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2013

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-18

Officer name: Catriona Mary Fisher

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlene Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 19 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-19

Officer name: Charlene Smith

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2012

Action Date: 19 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catriona Mary Fisher

Change date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlene Smith

Change date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mr Hugh Charles Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charlene smith / 18/05/2008

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / hugh fisher / 18/05/2008

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / catriona fisher / 18/05/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: 24 harelaw avenue muirend glasgow G44 3HZ

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/05/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 29/06/06 from: 5 oswald street glasgow G1 4QR

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRHALL FLOORING LIMITED

7 WELLESLEY VILLAS 215 SEABROOK ROAD,HYTHE,CT21 5RS

Number:07662069
Status:ACTIVE
Category:Private Limited Company

GREEN ARO LIMITED

5 THE GROVE,SURREY,KT12 2HP

Number:04389284
Status:ACTIVE
Category:Private Limited Company

HEART CARE ALLIANCE (HCA) DIAGNOSTICS LIMITED

11 OUSE WALK,HUNTINGDON,PE29 3QL

Number:08955622
Status:ACTIVE
Category:Private Limited Company

MIDDLESBOROUGH PUB COMPANY LIMITED

37 CORPORATION ROAD,MIDDLESBOROUGH,TS1 1LT

Number:08936553
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.135) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03440673
Status:ACTIVE
Category:Private Limited Company

RISK AND COMPLIANCE CONSULTANCY LIMITED

9-10 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP

Number:07995533
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source