Company NameMacleod Consulting Group Limited
Company StatusDissolved
Company Number04350583
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameBestrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mary Macleod
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(5 days after company formation)
Appointment Duration18 years, 9 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMs Joanna Sutherland Macleod
NationalityBritish
StatusResigned
Appointed15 January 2002(5 days after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 39, Edith Road
West Kensington
London
W14 0TH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mary Beaton Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,458
Current Liabilities£53,902

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
29 January 2016Director's details changed for Ms Mary Macleod on 1 January 2016 (2 pages)
11 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 September 2014 (2 pages)
14 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Director's details changed for Ms Mary Macleod on 10 January 2013 (2 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Ms Mary Macleod on 24 January 2013 (2 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Mary Beaton Macleod on 9 January 2011 (2 pages)
21 March 2011Director's details changed for Ms Mary Macleod on 9 January 2011 (2 pages)
21 March 2011Director's details changed for Ms Mary Macleod on 9 January 2011 (2 pages)
21 March 2011Director's details changed for Mary Beaton Macleod on 9 January 2011 (2 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 March 2009Appointment terminated secretary joanna macleod (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Return made up to 10/01/07; full list of members (2 pages)
7 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 February 2006Return made up to 10/01/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2005Return made up to 10/01/05; full list of members (5 pages)
15 July 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 April 2004Location of register of members (1 page)
29 April 2004Return made up to 10/01/04; full list of members (5 pages)
29 April 2003Return made up to 10/01/03; full list of members (5 pages)
6 March 2002Ad 16/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
17 January 2002Company name changed bestrange LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Registered office changed on 16/01/02 from: 120 east road london N1 6AA (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Nc inc already adjusted 15/01/02 (1 page)
10 January 2002Incorporation (15 pages)