Glasgow
G41 5EU
Scotland
Director Name | Mr Neil Paterson Logan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cartland Mains Steadings Cartland Lanark ML11 7RF Scotland |
Director Name | Mr Craig Donnelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 29 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Fox Street Greenock PA16 8PB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 29 June 2021) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Jon Sutcliffe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 28 Ladysmith Road Manchester Lancashire M20 6HL |
Director Name | Mr Andrew Barclay Dudley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands View Cross O'Th Hill Malpas Cheshire SY14 8DH Wales |
Director Name | Mr Mark Hatcher |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Cogshall Lodge Cogshall Lane, Comberbach Northwich Cheshire CW9 6BS |
Director Name | Trevor Richard White |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hale Road Hale Cheshire WA15 9HL |
Secretary Name | Mr Mark Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Cogshall Lodge Cogshall Lane, Comberbach Northwich Cheshire CW9 6BS |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | www.gapconsulting.co.uk/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
30 at £1 | Mr Michael Jarvis 3.45% Ordinary H |
---|---|
30 at £1 | Ms Emma Bannister 3.45% Ordinary D |
260 at £1 | Mark Hatcher 29.89% Ordinary A |
260 at £1 | Mr Andrew Barclay Dudley 29.89% Ordinary A |
260 at £1 | Trevor White 29.89% Ordinary A |
5 at £1 | Mark Hatcher 0.57% Ordinary B |
5 at £1 | Mr Andrew Barclay Dudley 0.57% Ordinary B |
5 at £1 | Mrs Fiona Catherine Dudley 0.57% Ordinary F |
5 at £1 | Mrs Julie Hatcher 0.57% Ordinary E |
5 at £1 | Mrs Shelley White 0.57% Ordinary G |
3 at £1 | Ms Paula Maher 0.34% Ordinary C |
2 at £1 | Trevor White 0.23% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £282,400 |
Cash | £269,075 |
Current Liabilities | £389,629 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 January 2021 | Delivered on: 2 February 2021 Persons entitled: Dcg Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 November 2018 | Delivered on: 7 December 2018 Persons entitled: Stuart James Kerr as Security Trustee Classification: A registered charge Particulars: The legally mortgaged property (as defined in the instrument) and any other present and future freehold or leasehold property together with the proceeds of sale thereofand all buildings and trade and other fixtures on any such property.. The intellectual property (as defined in the instrument). Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Dcg Nominees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
8 June 2018 | Delivered on: 18 June 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 13 June 2018 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
21 August 2013 | Delivered on: 3 September 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 August 2003 | Delivered on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 2001 | Delivered on: 23 January 2001 Persons entitled: David Mansfield Consultant Surveyors Limited Classification: Rent deposit deed Secured details: £4,237.50 plus vat due or to become due from the company to the chargee. Particulars: Part of 78A king street knutsford cheshire. Outstanding |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Application to strike the company off the register (1 page) |
8 February 2021 | Director's details changed for Mr Craig Donnelly on 20 November 2019 (2 pages) |
2 February 2021 | Registration of charge 038146890008, created on 21 January 2021 (57 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with updates (8 pages) |
7 December 2018 | Registration of charge 038146890007, created on 29 November 2018 (56 pages) |
5 December 2018 | Registration of charge 038146890006, created on 29 November 2018 (56 pages) |
15 October 2018 | Cessation of Mark Hatcher as a person with significant control on 15 May 2018 (1 page) |
15 August 2018 | Notification of Incremental Group Holdings Limited as a person with significant control on 8 June 2018 (2 pages) |
18 June 2018 | Registration of charge 038146890005, created on 8 June 2018 (21 pages) |
13 June 2018 | Registration of charge 038146890004, created on 8 June 2018 (20 pages) |
12 June 2018 | Appointment of Mr Craig Donnelly as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Trevor Richard White as a director on 8 June 2018 (1 page) |
12 June 2018 | Appointment of Burness Paull Llp as a secretary on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Mark Hatcher as a secretary on 8 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Stuart James Kerr as a director on 8 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Neil Paterson Logan as a director on 8 June 2018 (2 pages) |
12 June 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 June 2018 | Termination of appointment of Andrew Barclay Dudley as a director on 8 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Mark Hatcher as a director on 8 June 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (7 pages) |
31 May 2018 | Satisfaction of charge 2 in full (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (7 pages) |
16 May 2018 | Cessation of Mark Hatter as a person with significant control on 15 May 2018 (1 page) |
16 April 2018 | Satisfaction of charge 038146890003 in full (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 August 2017 | Notification of Mark Hatter as a person with significant control on 8 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Mark Hatter as a person with significant control on 8 August 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
30 July 2016 | Satisfaction of charge 1 in full (4 pages) |
30 July 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Registration of charge 038146890003 (19 pages) |
3 September 2013 | Registration of charge 038146890003 (19 pages) |
11 December 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Trevor Richard White on 1 July 2007 (1 page) |
8 October 2010 | Director's details changed for Trevor Richard White on 1 July 2007 (1 page) |
8 October 2010 | Director's details changed for Trevor Richard White on 1 July 2007 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
11 August 2009 | Return made up to 27/07/09; full list of members (8 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2008 | Return made up to 27/07/08; full list of members (15 pages) |
26 September 2008 | Return made up to 27/07/08; full list of members (15 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from booths hall, booths park chelford road knutsford cheshire WA16 8GS (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from booths hall, booths park chelford road knutsford cheshire WA16 8GS (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 December 2007 | £ ic 978/978 09/11/07 £ sr [email protected] (1 page) |
18 December 2007 | £ ic 978/978 09/11/07 £ sr [email protected] (1 page) |
24 October 2007 | Return made up to 27/07/07; full list of members (11 pages) |
24 October 2007 | Return made up to 27/07/07; full list of members (11 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
2 May 2007 | Return made up to 27/07/06; no change of members (3 pages) |
2 May 2007 | Return made up to 27/07/06; no change of members (3 pages) |
5 April 2007 | Return made up to 27/07/05; change of members; amend (9 pages) |
5 April 2007 | Return made up to 27/07/05; change of members; amend (9 pages) |
12 December 2006 | Ad 09/11/06--------- £ si [email protected]=5 £ ic 889/894 (3 pages) |
12 December 2006 | Ad 09/11/06--------- £ si [email protected]=5 £ ic 889/894 (3 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: booths hall, booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: booths hall, booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 78A king street knutsford cheshire WA16 6ED (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 78A king street knutsford cheshire WA16 6ED (1 page) |
18 October 2005 | Return made up to 27/07/05; change of members (9 pages) |
18 October 2005 | Return made up to 27/07/05; change of members (9 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Ad 31/01/05--------- £ si [email protected]=6 £ ic 883/889 (4 pages) |
31 May 2005 | Ad 31/01/05--------- £ si [email protected]=6 £ ic 883/889 (4 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Ad 30/07/04--------- £ si 30@1=30 £ ic 853/883 (2 pages) |
9 August 2004 | Ad 30/07/04--------- £ si 30@1=30 £ ic 853/883 (2 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members
|
4 August 2004 | Return made up to 27/07/04; full list of members
|
22 July 2004 | £ ic 883/853 30/06/04 £ sr 30@1=30 (1 page) |
22 July 2004 | £ ic 883/853 30/06/04 £ sr 30@1=30 (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Memorandum and Articles of Association (28 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Memorandum and Articles of Association (28 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
19 March 2004 | Ad 31/01/04--------- £ si [email protected]=13 £ ic 870/883 (4 pages) |
19 March 2004 | Ad 31/01/04--------- £ si [email protected]=13 £ ic 870/883 (4 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: brook edge crowsnest lane, comberbach northwich cheshire CW9 6HY (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: brook edge crowsnest lane, comberbach northwich cheshire CW9 6HY (1 page) |
24 September 2003 | Return made up to 27/07/03; full list of members (11 pages) |
24 September 2003 | Return made up to 27/07/03; full list of members (11 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | £ ic 900/870 20/06/03 £ sr 30@1=30 (1 page) |
22 August 2003 | £ ic 900/870 20/06/03 £ sr 30@1=30 (1 page) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
29 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2002 | £ ic 930/900 23/09/02 £ sr 30@1=30 (2 pages) |
2 November 2002 | £ ic 930/900 23/09/02 £ sr 30@1=30 (2 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
10 October 2002 | Ad 23/09/02--------- £ si 30@1=30 £ ic 900/930 (3 pages) |
10 October 2002 | Ad 23/09/02--------- £ si 30@1=30 £ ic 900/930 (3 pages) |
3 August 2002 | Return made up to 27/07/02; full list of members
|
3 August 2002 | Return made up to 27/07/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 January 2002 | £ ic 1000/900 21/12/01 £ sr 100@1=100 (1 page) |
21 January 2002 | £ ic 1005/1000 21/12/01 £ sr 5@1=5 (1 page) |
21 January 2002 | £ ic 1000/900 21/12/01 £ sr 100@1=100 (1 page) |
21 January 2002 | £ ic 1005/1000 21/12/01 £ sr 5@1=5 (1 page) |
8 January 2002 | Ad 21/12/01--------- £ si 5@1=5 £ ic 900/905 (2 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Ad 21/12/01--------- £ si 5@1=5 £ ic 900/905 (2 pages) |
8 January 2002 | Nc dec already adjusted 21/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
8 January 2002 | Ad 21/12/01--------- £ si 100@1=100 £ ic 905/1005 (2 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Ad 21/12/01--------- £ si 100@1=100 £ ic 905/1005 (2 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
8 January 2002 | Nc dec already adjusted 21/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
29 August 2001 | Return made up to 27/07/01; full list of members (10 pages) |
29 August 2001 | Return made up to 27/07/01; full list of members (10 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Memorandum and Articles of Association (12 pages) |
17 April 2001 | Memorandum and Articles of Association (12 pages) |
17 April 2001 | Resolutions
|
23 March 2001 | Nc inc already adjusted 01/02/00 (1 page) |
23 March 2001 | Nc inc already adjusted 01/02/00 (1 page) |
19 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Return made up to 27/07/00; full list of members
|
17 October 2000 | Return made up to 27/07/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
7 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
21 December 1999 | Ad 01/12/99--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
21 December 1999 | Ad 01/12/99--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 85 south street dorking surrey RH4 2LA (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
27 July 1999 | Incorporation (15 pages) |
27 July 1999 | Incorporation (15 pages) |