Company NameHeatherpost Limited
Company StatusDissolved
Company NumberSC204035
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Siraj Uddin Ahmed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(2 weeks, 4 days after company formation)
Appointment Duration19 years, 5 months (closed 22 August 2019)
RoleDoctor
Country of ResidenceScotland
Correspondence Address6a Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Secretary NameSadia Fatima Ahmed
NationalityBritish
StatusClosed
Appointed06 March 2000(2 weeks, 4 days after company formation)
Appointment Duration19 years, 5 months (closed 22 August 2019)
RoleManageress
Correspondence Address6a Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

Year2013
Net Worth£150,313
Cash£518
Current Liabilities£84,388

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2017Administrator's progress report (15 pages)
30 May 2017Notice of extension of period of Administration (1 page)
26 May 2017Notice of extension of period of Administration (1 page)
22 December 2016Administrator's progress report (16 pages)
6 July 2016Administrator's progress report (13 pages)
25 May 2016Notice of extension of period of Administration (1 page)
24 December 2015Administrator's progress report (14 pages)
5 August 2015Statement of administrator's deemed proposal (31 pages)
20 July 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 July 2015Statement of administrator's proposal (31 pages)
8 June 2015Registered office address changed from New Calderglen Nursing Home Blantyre Farm Road Blantyre Glasgow G72 9UG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from New Calderglen Nursing Home Blantyre Farm Road Blantyre Glasgow G72 9UG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages)
29 May 2015Appointment of an administrator (1 page)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 September 2010Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 4 Dumbarton Road Clydebank Dunbartonshire G81 1TU on 2 September 2010 (2 pages)
24 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 February 2009Return made up to 17/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 March 2008Return made up to 17/02/08; no change of members (6 pages)
4 January 2008Partic of mort/charge * (3 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 February 2007Return made up to 17/02/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2006Return made up to 17/02/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 February 2005Return made up to 17/02/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2004Return made up to 17/02/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2003Return made up to 17/02/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 March 2002Partic of mort/charge * (6 pages)
12 February 2002Return made up to 17/02/02; full list of members (6 pages)
18 January 2002Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
18 April 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
3 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
17 February 2000Incorporation (13 pages)