Company NameThe Human Solution Limited
Company StatusDissolved
Company NumberSC227509
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Watson Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2002(4 days after company formation)
Appointment Duration13 years, 7 months (closed 11 September 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Beech Road
Bathgate
West Lothian
EH48 1LX
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSJD (Scotland) Ltd (Corporation)
StatusResigned
Appointed02 February 2002(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2006)
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameWilliam Duncan Co (Corporation)
StatusResigned
Appointed27 August 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2010)
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
Lanarkshire
ML3 6HP
Scotland

Contact

Websitewww.thehumansolution.co.uk

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Watson Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£192
Cash£466
Current Liabilities£3,697

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 May 2014Registered office address changed from 15 Beech Road Bathgate West Lothian EH48 1LX on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 15 Beech Road Bathgate West Lothian EH48 1LX on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 15 Beech Road Bathgate West Lothian EH48 1LX on 7 May 2014 (1 page)
18 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(3 pages)
18 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Secretary's details changed for William Duncan Co on 10 February 2010 (2 pages)
24 February 2010Secretary's details changed for William Duncan Co on 10 February 2010 (2 pages)
24 February 2010Director's details changed for Watson Bell on 17 February 2010 (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Watson Bell on 17 February 2010 (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of William Duncan Co as a secretary (1 page)
10 February 2010Termination of appointment of William Duncan Co as a secretary (1 page)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
17 October 2008Return made up to 29/01/08; full list of members (3 pages)
17 October 2008Return made up to 29/01/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 February 2007Return made up to 29/01/07; full list of members (2 pages)
19 February 2007Return made up to 29/01/07; full list of members (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
28 March 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 March 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 February 2006Return made up to 29/01/06; full list of members (2 pages)
1 February 2006Return made up to 29/01/06; full list of members (2 pages)
1 July 2005Return made up to 29/01/05; full list of members (2 pages)
1 July 2005Return made up to 29/01/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
31 March 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 February 2004Return made up to 29/01/04; full list of members (6 pages)
23 February 2004Return made up to 29/01/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: sjd accountancy 69 buccanan street glasgow G1 3HL (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: sjd accountancy 69 buccanan street glasgow G1 3HL (1 page)
12 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN (1 page)
29 January 2002Incorporation (6 pages)
29 January 2002Incorporation (6 pages)