Company NameH.E.M.A. Investments Limited
Company StatusDissolved
Company NumberSC176009
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Priyangika Himali Wanigasuriya
NationalitySri Lankan
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address611 Coatbridge Road
Baillieston
Glasgow
G69 7PH
Scotland
Director NameMs Priyangika Himali Wanigasuriya
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 May 2012(14 years, 11 months after company formation)
Appointment Duration6 years (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Pradeep Ranjan Hangawatta
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySri Lankan
StatusClosed
Appointed25 June 2012(15 years after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleQuantity Surveyor (Qs)
Country of ResidenceSri Lanka
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Ranjith Lal Wanigasuriya
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address611 Coatbridge Road
Baillieston
Glasgow
G69 7PH
Scotland
Director NameMr Ramesh Wanigasuriya
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(14 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address611 Coatbridge Road
Bargeddie
Glasgow
G69 7PH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth£648,670
Cash£3,819
Current Liabilities£558,650

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved following liquidation (1 page)
15 February 2018Notice of move from Administration to Dissolution (12 pages)
25 October 2017Administrator's progress report (17 pages)
25 October 2017Administrator's progress report (17 pages)
6 April 2017Administrator's progress report (17 pages)
6 April 2017Administrator's progress report (17 pages)
14 March 2017Notice of extension of period of Administration (2 pages)
14 March 2017Notice of extension of period of Administration (2 pages)
10 October 2016Administrator's progress report (18 pages)
10 October 2016Administrator's progress report (18 pages)
29 March 2016Administrator's progress report (17 pages)
29 March 2016Administrator's progress report (17 pages)
14 March 2016Notice of extension of period of Administration (3 pages)
14 March 2016Notice of extension of period of Administration (3 pages)
5 October 2015Administrator's progress report (19 pages)
5 October 2015Administrator's progress report (19 pages)
2 April 2015Administrator's progress report (21 pages)
2 April 2015Administrator's progress report (21 pages)
6 March 2015Notice of extension of period of Administration (2 pages)
6 March 2015Notice of extension of period of Administration (2 pages)
2 October 2014Administrator's progress report (20 pages)
2 October 2014Administrator's progress report (20 pages)
9 April 2014Administrator's progress report (17 pages)
9 April 2014Administrator's progress report (17 pages)
3 March 2014Notice of extension of period of Administration (2 pages)
3 March 2014Notice of extension of period of Administration (2 pages)
13 November 2013Registered office address changed from 611 Coatbridge Road Bargeddie Glasgow G69 7PH on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 611 Coatbridge Road Bargeddie Glasgow G69 7PH on 13 November 2013 (2 pages)
1 November 2013Administrator's progress report (19 pages)
1 November 2013Administrator's progress report (19 pages)
29 August 2013Notice of extension of period of Administration (2 pages)
29 August 2013Notice of extension of period of Administration (2 pages)
1 June 2013Satisfaction of charge 32 in full (4 pages)
1 June 2013Satisfaction of charge 32 in full (4 pages)
2 May 2013Administrator's progress report (19 pages)
2 May 2013Administrator's progress report (19 pages)
21 November 2012Statement of administrator's deemed proposal (27 pages)
21 November 2012Statement of administrator's deemed proposal (27 pages)
9 November 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
9 November 2012Statement of administrator's proposal (27 pages)
9 November 2012Statement of administrator's proposal (27 pages)
9 November 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 September 2012Registered office address changed from 611 Coatbridge Road Bargeddie Glasgow G69 7PH on 24 September 2012 (2 pages)
24 September 2012Appointment of an administrator (3 pages)
24 September 2012Registered office address changed from 611 Coatbridge Road Bargeddie Glasgow G69 7PH on 24 September 2012 (2 pages)
24 September 2012Appointment of an administrator (3 pages)
12 September 2012Termination of appointment of Ramesh Wanigasuriya as a director (1 page)
12 September 2012Termination of appointment of Ramesh Wanigasuriya as a director (1 page)
6 September 2012Appointment of Priyangika Himali Wanigasuriya as a director (2 pages)
6 September 2012Appointment of Priyangika Himali Wanigasuriya as a director (2 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(3 pages)
2 July 2012Appointment of Mr Pradeep Ranjan Hangawatta as a director (2 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(3 pages)
2 July 2012Appointment of Mr Pradeep Ranjan Hangawatta as a director (2 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(3 pages)
29 May 2012Termination of appointment of Ranjith Wanigasuriya as a director (1 page)
29 May 2012Termination of appointment of Ranjith Wanigasuriya as a director (1 page)
29 May 2012Appointment of Mr. Ramesh Wanigasuriya as a director (2 pages)
29 May 2012Appointment of Mr. Ramesh Wanigasuriya as a director (2 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Director's details changed for Ranjith Lal Wanigasuriya on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
18 November 2009Director's details changed for Ranjith Lal Wanigasuriya on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 February 2009Return made up to 02/06/08; full list of members (3 pages)
25 February 2009Return made up to 02/06/08; full list of members (3 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
15 January 2008Return made up to 02/06/07; full list of members (2 pages)
15 January 2008Return made up to 02/06/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
30 August 2007Dec mort/charge * (2 pages)
30 August 2007Dec mort/charge * (2 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
13 June 2006Return made up to 02/06/06; full list of members (2 pages)
13 June 2006Return made up to 02/06/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
22 October 2005Dec mort/charge release * (2 pages)
22 October 2005Dec mort/charge release * (2 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Dec mort/charge release * (2 pages)
30 September 2005Dec mort/charge release * (2 pages)
30 September 2005Partic of mort/charge * (3 pages)
26 September 2005Dec mort/charge release * (2 pages)
26 September 2005Dec mort/charge release * (2 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
20 July 2005Dec mort/charge release * (2 pages)
20 July 2005Dec mort/charge release * (2 pages)
22 June 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 June 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 June 2005Dec mort/charge * (2 pages)
21 June 2005Dec mort/charge * (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
30 March 2005Partic of mort/charge * (3 pages)
30 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
28 January 2005Partic of mort/charge * (3 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2004Partic of mort/charge * (5 pages)
26 February 2004Partic of mort/charge * (5 pages)
15 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 August 2003Return made up to 02/06/03; full list of members (6 pages)
14 August 2003Return made up to 02/06/03; full list of members (6 pages)
9 June 2003Partic of mort/charge * (5 pages)
9 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
9 December 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(6 pages)
9 December 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(6 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Partic of mort/charge * (5 pages)
14 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 March 2002Partic of mort/charge * (5 pages)
12 March 2002Partic of mort/charge * (5 pages)
31 July 2001Return made up to 02/06/01; no change of members (6 pages)
31 July 2001Return made up to 02/06/01; no change of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: 611 coatbridge road bargeddie baillieston glasgow G69 7PH (1 page)
16 May 2001Registered office changed on 16/05/01 from: 611 coatbridge road bargeddie baillieston glasgow G69 7PH (1 page)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 April 2001Partic of mort/charge * (5 pages)
12 April 2001Partic of mort/charge * (5 pages)
12 April 2001Partic of mort/charge * (5 pages)
12 April 2001Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
9 August 2000Return made up to 02/06/00; no change of members (6 pages)
9 August 2000Return made up to 02/06/00; no change of members (6 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 August 1999Return made up to 02/06/99; full list of members (6 pages)
3 August 1999Return made up to 02/06/99; full list of members (6 pages)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 March 1999Registered office changed on 26/03/99 from: 3 lawrence street glasgow G11 5HH (1 page)
26 March 1999Return made up to 02/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1999Registered office changed on 26/03/99 from: 3 lawrence street glasgow G11 5HH (1 page)
26 March 1999Return made up to 02/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1999Partic of mort/charge * (5 pages)
9 February 1999Partic of mort/charge * (5 pages)
15 October 1998Partic of mort/charge * (5 pages)
15 October 1998Partic of mort/charge * (5 pages)
20 August 1998Partic of mort/charge * (6 pages)
20 August 1998Partic of mort/charge * (6 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
2 June 1997Incorporation (18 pages)
2 June 1997Incorporation (18 pages)