Company NameHeavenly Investments Limited
Company StatusDissolved
Company NumberSC148239
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameJames Cook Cummings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483a Great Western Road
Aberdeen
AB10 6NN
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed14 January 1994(1 week, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusResigned
Appointed12 June 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2005)
Correspondence AddressUnits 7/8
Oldmeldrum Business Centre
Oldmeldrum
Aberdeenshire
AB51 0BZ
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed07 February 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2008)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2008)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Websiteheavenlypizzas.com

Location

Registered Address483a Great Western Road
Aberdeen
AB10 6NN
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

100 at £1James Cook Cummings
100.00%
Ordinary

Financials

Year2014
Net Worth-£169,172
Cash£1,190
Current Liabilities£208,898

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 August 2003Delivered on: 10 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Voluntary strike-off action has been suspended (1 page)
10 August 2017Application to strike the company off the register (3 pages)
28 April 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for James Cook Cummings on 1 May 2013 (2 pages)
25 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for James Cook Cummings on 1 May 2013 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
21 July 2011Registered office address changed from 102 Rosemount Place Aberdeen AB25 2XN United Kingdom on 21 July 2011 (1 page)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for James Cook Cummings on 5 October 2009 (2 pages)
7 October 2009Director's details changed for James Cook Cummings on 5 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 102 rosemount place aberdeen AB25 2XN united kingdom (1 page)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
24 October 2008Director's change of particulars / james cummings / 24/10/2008 (1 page)
30 July 2008Appointment terminated secretary davies wood summers LLP (1 page)
30 July 2008Registered office changed on 30/07/2008 from 8 albyn terrace aberdeen AB10 1YP (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Return made up to 05/01/08; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2007Return made up to 05/01/07; full list of members (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
5 June 2006Director's particulars changed (1 page)
10 March 2006Return made up to 05/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 May 2005Return made up to 05/01/05; full list of members (6 pages)
17 March 2005New secretary appointed (1 page)
15 February 2005Registered office changed on 15/02/05 from: units 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
15 February 2005Secretary resigned (1 page)
20 May 2004Return made up to 05/01/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 September 2003Partic of mort/charge * (6 pages)
2 September 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
23 June 2003New secretary appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Registered office changed on 26/11/02 from: 23 rubislaw terrace aberdeen AB10 1XE (1 page)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
8 January 2002Return made up to 05/01/02; full list of members (6 pages)
31 January 2001Full accounts made up to 30 April 2000 (12 pages)
12 January 2001Return made up to 05/01/01; full list of members (6 pages)
1 March 2000Return made up to 05/01/00; full list of members (6 pages)
24 February 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
6 January 1999Return made up to 05/01/99; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
7 January 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1997Accounts for a small company made up to 30 April 1996 (9 pages)
15 January 1997Return made up to 05/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
10 January 1996Return made up to 05/01/96; full list of members (6 pages)
6 November 1995Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1994Company name changed basicany LIMITED\certificate issued on 04/02/94 (2 pages)
5 January 1994Incorporation (9 pages)