Company NameHaemolytic Uraemic Syndrome Help (H.U.S.H.) Limited
Company StatusDissolved
Company NumberSC177954
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Santoni
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Airbles Crescent
Motherwell
Lanarkshire
ML1 3AP
Scotland
Secretary NameMr Paul Santoni
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Airbles Crescent
Motherwell
Lanarkshire
ML1 3AP
Scotland
Director NameSharon Patricia Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1999(1 year, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 20 October 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address33 Balvenie Drive
Elmwood Park
Carfin
Lanarkshire
ML1 4FG
Scotland
Director NameMr Martin John Howe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Draycott Close
Harrow
Middlesex
HA3 0BP
Director NameLucy Julia Kennedy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address91 Grange Road
Ealing
London
W5 3PH
Director NameDebra Holden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1999(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 16 March 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address34 Birch Avenue
Thornton Cleveleys
Lancashire
FY5 2HS
Director NameMr Michael Holden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1999(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 16 March 2013)
RoleSelf Employed Carpenter/Joiner
Country of ResidenceUnited Kingdom
Correspondence Address34 Birch Avenue
Thornton Cleveleys
Lancashire
FY5 2HS
Director NameStephen Nash
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2001)
RoleSite Inspector
Correspondence Address79 Hayes End Road
Hayes
Middlesex
UB4 8EJ
Director NameMarilyn Anne Chapman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lowick Drive
Poulton-Le-Fylde
Lancashire
FY6 8HB
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address139 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Financials

Year2014
Turnover£2,050
Net Worth£24,109
Cash£23,912
Current Liabilities£420

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 June 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Notification of Paul Santoni as a person with significant control on 7 April 2016 (2 pages)
6 April 2018Confirmation statement made on 30 November 2017 with updates (12 pages)
6 April 2018Total exemption full accounts made up to 31 May 2016 (10 pages)
6 April 2018Annual return made up to 30 November 2015 (19 pages)
6 April 2018Confirmation statement made on 30 November 2016 with updates (12 pages)
6 April 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
6 April 2018Administrative restoration application (3 pages)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
19 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
6 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
6 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (16 pages)
20 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (16 pages)
4 December 2014Annual return made up to 30 November 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(18 pages)
4 December 2014Annual return made up to 30 November 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2015.
(18 pages)
4 March 2014Annual return made up to 30 November 2013 (14 pages)
4 March 2014Annual return made up to 30 November 2013 (14 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
25 March 2013Termination of appointment of Debra Holden as a director (2 pages)
25 March 2013Termination of appointment of Debra Holden as a director (2 pages)
25 March 2013Termination of appointment of Michael Holden as a director (2 pages)
25 March 2013Termination of appointment of Michael Holden as a director (2 pages)
20 March 2013Termination of appointment of Marilyn Chapman as a director (2 pages)
20 March 2013Termination of appointment of Marilyn Chapman as a director (2 pages)
27 February 2013Director's details changed for Sharon Patricia Smith on 16 March 2012 (2 pages)
27 February 2013Director's details changed for Debra Holden on 16 March 2012 (2 pages)
27 February 2013Director's details changed for Debra Holden on 16 March 2012 (2 pages)
27 February 2013Annual return made up to 30 November 2012 no member list (7 pages)
27 February 2013Annual return made up to 30 November 2012 no member list (7 pages)
27 February 2013Director's details changed for Sharon Patricia Smith on 16 March 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Annual return made up to 30 November 2011 (17 pages)
10 February 2012Annual return made up to 30 November 2011 (17 pages)
18 January 2012Secretary's details changed for Mr Paul Santoni on 11 April 2011 (3 pages)
18 January 2012Director's details changed for Mr Paul Santoni on 11 April 2011 (3 pages)
18 January 2012Secretary's details changed for Mr Paul Santoni on 11 April 2011 (3 pages)
18 January 2012Director's details changed for Mr Paul Santoni on 11 April 2011 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 December 2010Annual return made up to 30 November 2010 (17 pages)
2 December 2010Annual return made up to 30 November 2010 (17 pages)
19 November 2010Annual return made up to 14 August 2010 (16 pages)
19 November 2010Annual return made up to 14 August 2010 (16 pages)
15 April 2010Appointment of Marilyn Anne Chapman as a director (3 pages)
15 April 2010Appointment of Marilyn Anne Chapman as a director (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 November 2009Annual return made up to 14 August 2009 (10 pages)
13 November 2009Annual return made up to 14 August 2009 (10 pages)
22 April 2009Annual return made up to 14/08/08 (10 pages)
22 April 2009Annual return made up to 14/08/08 (10 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 November 2007Annual return made up to 14/08/07 (5 pages)
6 November 2007Annual return made up to 14/08/07 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 November 2006Annual return made up to 14/08/06 (5 pages)
17 November 2006Annual return made up to 14/08/06 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 September 2005Annual return made up to 14/08/05 (5 pages)
6 September 2005Annual return made up to 14/08/05 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Annual return made up to 14/08/04 (5 pages)
6 September 2004Annual return made up to 14/08/04 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 September 2003Annual return made up to 14/08/03 (5 pages)
10 September 2003Annual return made up to 14/08/03 (5 pages)
13 November 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 November 2002Annual return made up to 14/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 November 2001Annual return made up to 14/08/01
  • 363(288) ‐ Director resigned
(5 pages)
23 November 2001Annual return made up to 14/08/01
  • 363(288) ‐ Director resigned
(5 pages)
2 April 2001Annual return made up to 14/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 2001Annual return made up to 14/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 2001Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 2001Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 May 1998 (5 pages)
16 March 2000Accounts for a small company made up to 31 May 1998 (5 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
14 May 1999Notice of resolution removing auditor (1 page)
14 May 1999Notice of resolution removing auditor (1 page)
1 December 1998Annual return made up to 14/08/98 (4 pages)
1 December 1998Annual return made up to 14/08/98 (4 pages)
20 July 1998Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
20 July 1998Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997New director appointed (2 pages)
14 August 1997Incorporation (18 pages)
14 August 1997Incorporation (18 pages)