Company NameHealthy Roots Limited
Company StatusDissolved
Company NumberSC232735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr David Alan Carter
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleForester
Country of ResidenceScotland
Correspondence Address1d Powis Circle
Powis
Aberdeen
Aberdeenshire
AB24 3YT
Scotland
Director NameMr David Thomas Strathearn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(1 year, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 07 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Denhill Cottages
St. Katherines
Inverurie
Aberdeenshire
AB51 8SU
Scotland
Director NameGregor McAbery
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address594e Holburn Street
Aberdeen
Aberdeenshire
AB10 7LJ
Scotland
Director NameMr Alan David Carter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 07 November 2017)
RoleForester
Country of ResidenceScotland
Correspondence Address1d Powis Circle
Aberdeen
AB24 3YT
Scotland
Director NameMr David Alan Carter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleForester
Country of ResidenceScotland
Correspondence Address1d Powis Circle
Powis
Aberdeen
Aberdeenshire
AB24 3YT
Scotland
Director NameMary Elizabeth Chapman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleHomemaker
Correspondence Address63 Old Road
Huntly
Aberdeenshire
AB54 8ED
Scotland
Director NameFiona Marie Hardie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2006)
RoleStudent
Correspondence Address3 Putachie Path
Turriff
Aberdeenshire
AB53 4FJ
Scotland
Director NameDiane Susan Mair
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2007)
RoleAdministration
Correspondence Address19 Cummings Park Road
Aberdeen
Grampian
AB16 7YJ
Scotland
Director NameNorton Graham Bertram Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Hatton Court
Hatton Of Fintray
Aberdeenshire
AB21 0YA
Scotland
Director NameLori McGonigle
Date of BirthMay 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed20 July 2005(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 2005)
RoleCreche Worker
Correspondence Address15c Manor Walk
Aberdeen
Aberdeenshire
AB16 7UQ
Scotland
Director NameAlan Gordon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2013)
RoleGardener
Country of ResidenceScotland
Correspondence Address91 Manor Avenue
Aberdeen
Aberdeenshire
AB16 7UT
Scotland
Director NameDouglas James Thomson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4e Ferrier Crescent
Aberdeen
Aberdeenshire
AB24 2QJ
Scotland
Director NameMr Ian Stuart Adams
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2015)
RoleFactoring Agent
Country of ResidenceScotland
Correspondence Address23 Auchmill Terrace
Bucksburn
Aberdeen
AB21 9LF
Scotland

Location

Registered Address1d Powis Circle
Powis
Aberdeen
Aberdeenshire
AB24 3YT
Scotland
ConstituencyAberdeen North
WardTillydrone/Seaton/Old Aberdeen

Financials

Year2014
Turnover£3,480
Net Worth£12,728
Cash£6,664
Current Liabilities£410

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
11 July 2016Termination of appointment of Douglas James Thomson as a director on 22 May 2016 (1 page)
11 July 2016Annual return made up to 13 June 2016 no member list (5 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
9 July 2015Termination of appointment of Ian Stuart Adams as a director on 26 January 2015 (1 page)
9 July 2015Annual return made up to 13 June 2015 no member list (6 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
25 July 2014Annual return made up to 13 June 2014 no member list (7 pages)
25 July 2014Termination of appointment of Alan Gordon as a director on 15 December 2013 (1 page)
30 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
10 July 2013Annual return made up to 13 June 2013 no member list (8 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
10 July 2012Annual return made up to 13 June 2012 no member list (8 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
12 July 2011Annual return made up to 13 June 2011 no member list (8 pages)
12 July 2011Appointment of Mr Alan David Carter as a director (2 pages)
12 July 2011Appointment of Mr Ian Stuart Adams as a director (2 pages)
27 April 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
12 July 2010Director's details changed for Gregor Mcabery on 13 June 2010 (2 pages)
12 July 2010Director's details changed for Alan Gordon on 13 June 2010 (2 pages)
12 July 2010Annual return made up to 13 June 2010 no member list (4 pages)
12 July 2010Director's details changed for David Thomas Strathearn on 13 June 2010 (2 pages)
12 July 2010Director's details changed for Douglas James Thomson on 13 June 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
12 July 2009Annual return made up to 13/06/09 (3 pages)
10 July 2009Director appointed gregor michael mcabery (2 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
14 July 2008Annual return made up to 13/06/08 (4 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
3 July 2007Annual return made up to 13/06/07
  • 363(288) ‐ Director resigned
(5 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
10 January 2007New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
12 July 2006Annual return made up to 13/06/06
  • 363(288) ‐ Director resigned
(6 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 August 2005New director appointed (2 pages)
12 July 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 July 2004Director resigned (1 page)
18 June 2004Annual return made up to 13/06/04 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
22 September 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
11 July 2003Annual return made up to 13/06/03 (4 pages)
24 June 2003New director appointed (2 pages)
17 January 2003Memorandum and Articles of Association (23 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002Memorandum and Articles of Association (23 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2002Incorporation (29 pages)