Company NameHartfield House Limited
Company StatusDissolved
Company NumberSC142301
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn McColgan
NationalityBritish
StatusClosed
Appointed27 August 2007(14 years, 7 months after company formation)
Appointment Duration8 years (closed 11 September 2015)
RoleBursar
Correspondence Address41 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Director NameMr Gilbert McKie Andrew
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 11 September 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Bellevue Road
Ayr
Ayrshire
KA7 2SA
Scotland
Director NameMary Shirley Foran
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 11 September 2015)
RoleSheriff
Country of ResidenceScotland
Correspondence Address12 12 Wellpark
Alloway
Ayr
Ayrshire
KA7 4QD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameWilliam James Martin Mowat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressSeton Lodge
9 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Director NameAnne Currie Brodie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleSchool Governor
Country of ResidenceScotland
Correspondence Address3 Portmark Avenue
Doonbank
Ayr
Ayrshire
KA7 4DD
Scotland
Director NameBarbara Enid Stewart
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleSchool Governor
Country of ResidenceScotland
Correspondence AddressAnnickbank
Irvine
Ayrshire
KA11 4HS
Scotland
Secretary NameGlenis Leask
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
Church Street, Dalrymple
Ayr
Ayrshire
KA6 6DQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Gilmour Davies Isaac
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(11 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 2002)
RoleSchool Governor
Correspondence Address1 Polo Gardens
Troon
Ayrshire
KA10 6LJ
Scotland
Secretary NameLyndsay Anne McCulloch
NationalityBritish
StatusResigned
Appointed27 February 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gearholm Road
Ayr
Ayrshire
KA7 4DR
Scotland

Contact

Websitewellingtonschool.org
Email address[email protected]
Telephone01292 269321
Telephone regionAyr

Location

Registered AddressWellington School
Carleton Turrets
Craigweil Road
Ayr, Ayrshire
KA7 2XH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Barbara Enid Stewart
50.00%
Ordinary
1 at £1Wellington School (Ayr) LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
6 May 2015Appointment of Mary Shirley Foran as a director on 17 March 2015 (3 pages)
6 May 2015Appointment of Mr Gilbert Mckie Andrew as a director on 17 March 2015 (3 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
4 March 2015Termination of appointment of Barbara Enid Stewart as a director on 12 November 2014 (1 page)
4 March 2015Termination of appointment of Anne Currie Brodie as a director on 12 November 2014 (1 page)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Anne Currie Brodie on 28 January 2010 (2 pages)
17 February 2010Director's details changed for Barbara Enid Stewart on 28 January 2010 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
27 February 2009Return made up to 28/01/09; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 February 2008Return made up to 28/01/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 April 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Return made up to 28/01/04; full list of members (8 pages)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
12 February 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(8 pages)
8 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 February 2002Return made up to 28/01/02; full list of members (7 pages)
6 February 2001Return made up to 28/01/01; full list of members (7 pages)
29 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
6 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 March 1999Return made up to 28/01/99; full list of members (7 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 February 1998Return made up to 28/01/98; no change of members (5 pages)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 February 1997Return made up to 28/01/97; no change of members (5 pages)
3 February 1997Registered office changed on 03/02/97 from: hartfield house 1 racecourse view ayr (1 page)
13 June 1996Return made up to 28/01/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)