Company Information for CARGIL CONSULTANCY LIMITED
HASTINGS & CO, 82 MITCHELL STREET, GLASGOW, G1 3NA,
|
Company Registration Number
SC243194
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARGIL CONSULTANCY LIMITED | |
Legal Registered Office | |
HASTINGS & CO 82 MITCHELL STREET GLASGOW G1 3NA Other companies in IV2 | |
Company Number | SC243194 | |
---|---|---|
Company ID Number | SC243194 | |
Date formed | 2003-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 21/06/2019 | |
Account next due | 21/03/2021 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 08:32:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRY IAN GILMOUR |
||
MARY CATHERINE GILMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY CATHERINE GILMOUR |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM Ros Na Ree Old Edinburgh Road South Inverness IV2 6AR | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 21/06/19 | |
AA01 | Current accounting period extended from 31/03/19 TO 21/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Henry Ian Gilmour on 2011-01-29 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY GILMOUR | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE GILMOUR / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY IAN GILMOUR / 31/12/2009 | |
AR01 | 30/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE GILMOUR / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY IAN GILMOUR / 05/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS MARY CATHERINE GILMOUR | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
88(2)R | AD 04/02/03--------- £ SI 19@1=19 £ IC 1/20 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-06-28 |
Appointmen | 2019-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2014-03-31 | £ 46,042 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 31,700 |
Creditors Due Within One Year | 2013-03-31 | £ 31,700 |
Creditors Due Within One Year | 2012-03-31 | £ 19,942 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARGIL CONSULTANCY LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 117,964 |
Cash Bank In Hand | 2013-03-31 | £ 79,819 |
Cash Bank In Hand | 2013-03-31 | £ 79,819 |
Cash Bank In Hand | 2012-03-31 | £ 31,347 |
Current Assets | 2014-03-31 | £ 135,640 |
Current Assets | 2013-03-31 | £ 92,163 |
Current Assets | 2013-03-31 | £ 92,163 |
Current Assets | 2012-03-31 | £ 48,162 |
Debtors | 2014-03-31 | £ 17,676 |
Debtors | 2013-03-31 | £ 12,344 |
Debtors | 2013-03-31 | £ 12,344 |
Debtors | 2012-03-31 | £ 16,815 |
Shareholder Funds | 2014-03-31 | £ 89,919 |
Shareholder Funds | 2013-03-31 | £ 60,924 |
Shareholder Funds | 2013-03-31 | £ 60,924 |
Shareholder Funds | 2012-03-31 | £ 28,834 |
Tangible Fixed Assets | 2014-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CARGIL CONSULTANCY LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CARGIL CONSULTANCY LIMITED | Event Date | 2019-06-28 |
CARGIL CONSULTANCY LIMITED Company Number: SC243194 Registered office: Ros Na Ree, Old Edinburgh Road South, Inverness, IV2 6AR Principal trading address: Ros Na Ree, Old Edinburgh Road South, Inverne… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CARGIL CONSULTANCY LIMITED | Event Date | 2019-06-28 |
Company Number: SC243194 Name of Company: CARGIL CONSULTANCY LIMITED Nature of Business: Accounting and Auditing Activities Type of Liquidation: Members Registered office: Ros Na Ree, Old Edinburgh Ro… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |