Company NameHeathersummit Limited
Company StatusDissolved
Company NumberSC189528
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date15 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Fletcher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 15 July 2016)
RoleResidential Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Maule Street
Carnoustie
Angus
DD7 6AB
Scotland
Director NameRosalind Fletcher
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 15 July 2016)
RoleResidential Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Maule Street
Carnoustie
Angus
DD7 6AB
Scotland
Secretary NameJohn Fletcher
NationalityBritish
StatusClosed
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 15 July 2016)
RoleResidential Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Maule Street
Carnoustie
Angus
DD7 6AB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3rd Floor West
Edinburgh Quay 2
Edinburgh
Eh3 9qg
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£1,258,203
Cash£2,179
Current Liabilities£45,309

Accounts

Latest Accounts4 July 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 July

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Return of final meeting of voluntary winding up (3 pages)
12 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2013Registered office address changed from E Q 14 City Quay Dundee DD1 3JA on 12 April 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 4 July 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 4 July 2012 (4 pages)
4 January 2013Previous accounting period extended from 31 May 2012 to 4 July 2012 (1 page)
4 January 2013Previous accounting period extended from 31 May 2012 to 4 July 2012 (1 page)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(5 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 September 2010Director's details changed for Rosalind Fletcher on 18 September 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for John Fletcher on 18 September 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 October 2007Return made up to 18/09/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 September 2006Return made up to 18/09/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 October 2005Return made up to 18/09/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 October 2003Return made up to 18/09/03; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 15 south ward road dundee tayside DD1 1PU (1 page)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 October 2002Registered office changed on 14/10/02 from: westby 64 west high street forfar angus DD8 1BJ (1 page)
14 October 2002Return made up to 18/09/02; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 May 2000 (7 pages)
3 October 2000Return made up to 18/09/00; full list of members (6 pages)
30 December 1999Full accounts made up to 31 May 1999 (10 pages)
24 September 1999Return made up to 18/09/99; full list of members (6 pages)
10 March 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
22 October 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/98
(1 page)
18 September 1998Incorporation (13 pages)