Company NameKonquest Professional Sales Management Limited
Company StatusDissolved
Company NumberSC253604
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony George Stevenson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Wester Essenside
Ashkirk
Scottish Borders
TD1 3LZ
Scotland
Secretary NameMrs Kari-Ella Stevenson
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Farmhouse Wester Essenside
Ashkirk
Scottish Borders
TD7 4PG
Scotland

Contact

Telephone01750 505087
Telephone regionSelkirk

Location

Registered AddressEttrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Tony Stevenson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland to C/O P a Bishop & Co Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 18 August 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Registered office address changed from C/O P a Bishop & Co Limited Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland to C/O P a Bishop & Co Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 18 August 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from Unit 213 Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Unit 213 Ettrick Riverside Dunsdale Road Selkirk Scottish Borders TD7 5EB on 15 May 2012 (1 page)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 November 2009Secretary's details changed for Kari-Ella Stevenson on 1 February 2008 (2 pages)
5 November 2009Secretary's details changed for Kari-Ella Stevenson on 1 February 2008 (2 pages)
5 November 2009Secretary's details changed for Kari-Ella Stevenson on 1 February 2008 (2 pages)
5 November 2009Director's details changed for Tony George Stevenson on 1 February 2008 (2 pages)
5 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
5 November 2009Director's details changed for Tony George Stevenson on 1 February 2008 (2 pages)
5 November 2009Director's details changed for Tony George Stevenson on 1 February 2008 (2 pages)
22 January 2009Return made up to 31/07/08; full list of members (3 pages)
22 January 2009Return made up to 31/07/08; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2008Registered office changed on 24/04/2008 from meadowside house, millbank road clovenfords galashields scottish BORDERSTD1 3LZ (1 page)
24 April 2008Registered office changed on 24/04/2008 from meadowside house, millbank road clovenfords galashields scottish BORDERSTD1 3LZ (1 page)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 September 2007Return made up to 31/07/07; full list of members (2 pages)
24 September 2007Return made up to 31/07/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 September 2006Return made up to 31/07/06; full list of members (2 pages)
26 September 2006Return made up to 31/07/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
3 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 August 2004Return made up to 31/07/04; full list of members (6 pages)
31 July 2003Incorporation (10 pages)
31 July 2003Incorporation (10 pages)