Dissolved 2017-12-14
Company Information for HERIOT (SCOTLAND) LIMITED
EDINBURGH, EH3,
|
Company Registration Number
SC341648
Private Limited Company
Dissolved Dissolved 2017-12-14 |
Company Name | |
---|---|
HERIOT (SCOTLAND) LIMITED | |
Legal Registered Office | |
EDINBURGH EH3 Other companies in EH1 | |
Company Number | SC341648 | |
---|---|---|
Date formed | 2008-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-27 20:12:43 |
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 |
---|---|---|
VIVIAN HERIOT BRITTAIN |
||
ANDREW AUSTIN BRITTAIN |
||
VIVIAN HERIOT BRITTAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOGG JOHNSTON DIRECTORS LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERIOT GLOBAL LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Liquidation | |
9T9 FITNESS LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
RUTLAND (SCOTLAND) INVESTMENTS LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
LOCHSIDE PROPERTIES (SCOTLAND) LIMITED | Director | 1999-05-04 | CURRENT | 1999-01-22 | Dissolved 2016-12-20 | |
RUTLAND (SCOTLAND) LIMITED | Director | 1998-02-10 | CURRENT | 1997-09-29 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AUSTIN BRITTAIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN HERIOT BRITTAIN / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 18/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD. | |
288a | DIRECTOR APPOINTED ANDREW AUSTIN BRITTAIN | |
288a | DIRECTOR AND SECRETARY APPOINTED VIVIAN HERIOT BRITTAIN | |
ELRES | S386 DISP APP AUDS 18/04/2008 | |
ELRES | S252 DISP LAYING ACC 18/04/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-06-27 |
Resolutions for Winding-up | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
|
|
|
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 HERIOT (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as HERIOT (SCOTLAND) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HERIOT (SCOTLAND) LIMITED | Event Date | 2017-06-21 |
Notice is hereby given, pursuant to Section 93 and 94 of the Insolvency Act 1986, that an Annual and Final General Meeting of the Members of the above named Company will be held at 7-11 Melville Street, Edinburgh, EH3 7PE on 9 August 2017 at 12 noon for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may by given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 15 March 2016. Office holder details: Matthew Purdon Henderson (IP No. 6884) of Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE. Further details contact: Suzanne Adshead Ag JF31388 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERIOT (SCOTLAND) LIMITED | Event Date | 2016-03-15 |
Special and Ordinary Resolutions of Heriot (Scotland) Limited (the Company) passed on 15 March 2016 , by written resolution of the members of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael Scotland , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Company for the purposes of winding up of the Companys affairs and distributing its assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Steven Wood. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERIOT (SCOTLAND) LIMITED | Event Date | 2016-03-15 |
Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE : Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Steven Wood. | |||
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. |