Company NameSCT Consultants Limited
Company StatusDissolved
Company Number07685435
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)
Previous NamesStone Ct Consulting Ltd and Stonecourt Advisory Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Margaret Exley Cbe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Launceston Place
London
W8 5RL
Director NameMiss Caroline Ann Exley Grant
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(2 years, 3 months after company formation)
Appointment Duration9 years (closed 20 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Jonathon Edward Exley Grant
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(2 years, 3 months after company formation)
Appointment Duration9 years (closed 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Launceston Place
London
W8 5RL

Contact

Websitesctconsultants.com
Email address[email protected]
Telephone020 73760233
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Margaret Exley
100.00%
Ordinary

Financials

Year2014
Net Worth£516,025
Cash£475,707
Current Liabilities£119,046

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 February 2021Registered office address changed from 11 Launceston Place London W8 5RL to 6 Snow Hill London EC1A 2AY on 8 February 2021 (2 pages)
5 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-20
(1 page)
5 February 2021Declaration of solvency (7 pages)
5 February 2021Appointment of a voluntary liquidator (3 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
19 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
24 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Margaret Exley as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Margaret Exley as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Margaret Exley as a person with significant control on 3 July 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 October 2013Appointment of Mr Jonathon Edward Exley Grant as a director (2 pages)
8 October 2013Appointment of Miss Caroline Ann Exley Grant as a director (2 pages)
8 October 2013Appointment of Miss Caroline Ann Exley Grant as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Edward Exley Grant as a director (2 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 January 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
3 January 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
30 August 2011Company name changed stonecourt advisory services LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed stonecourt advisory services LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed stone ct consulting LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed stone ct consulting LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)