Company NameHGT Mitre Associates Limited
Company StatusDissolved
Company NumberSC228726
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSharon Catherine Locke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameSamantha Ashley Locke
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameAFM Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed03 March 2003(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed19 February 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2006)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2010)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Samantha Ashley Locke
50.00%
Ordinary
50 at £1Sharon Catherine Locke
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,360
Cash£4,870
Current Liabilities£12,230

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
7 September 2016Termination of appointment of Samantha Ashley Locke as a director on 5 March 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Termination of appointment of Samantha Ashley Locke as a director on 5 March 2016 (1 page)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Amended accounts made up to 31 March 2011 (5 pages)
31 January 2012Amended accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
15 March 2011Amended accounts made up to 31 March 2010 (5 pages)
15 March 2011Amended accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Sharon Catherine Locke on 4 March 2010 (2 pages)
25 March 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
25 March 2010Director's details changed for Samantha Ashley Locke on 4 March 2010 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Samantha Ashley Locke on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Samantha Ashley Locke on 4 March 2010 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
25 March 2010Director's details changed for Sharon Catherine Locke on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Sharon Catherine Locke on 4 March 2010 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 04/03/09; full list of members (4 pages)
11 June 2009Return made up to 04/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Registered office changed on 12/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
12 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
12 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
12 December 2008Registered office changed on 12/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 04/03/07; full list of members (2 pages)
9 May 2007Return made up to 04/03/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
19 July 2006Return made up to 04/03/06; full list of members (2 pages)
19 July 2006Return made up to 04/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 04/03/05; full list of members (2 pages)
20 June 2005Return made up to 04/03/05; full list of members (2 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 04/03/03; full list of members (7 pages)
11 March 2003Return made up to 04/03/03; full list of members (7 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)