Company NameHedra Scotland Limited
Company StatusDissolved
Company NumberSC246184
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLanark Court Ellismuir Way, Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanark Court Ellismuir Way, Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NamePeter Andrew Osborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleAccountant
Correspondence AddressBurns Farm
Fordyce
Banffshire
AB45 2DL
Scotland
Director NameMr Alan Stuart James
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Secretary NameMr Alan Stuart James
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Director NameMr Andrew Hebb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameMr Mark Kenneth Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Totley Hall Croft
Sheffield
South Yorkshire
S17 4BE
Secretary NameMr Andrew Hebb
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Dean Close
Pyrford
Surrey
GU22 8NX
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMiss Amanda Massie
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressBradlow Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence Address1 St Colme Street
Edinburgh
EH3 6AA
Scotland
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(12 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanark Court Ellismuir Way, Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressLanark Court Ellismuir Way, Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

100 at £1Mouchel Management Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 1.00
(5 pages)
6 June 2017Solvency Statement dated 23/05/17 (1 page)
6 June 2017Statement by Directors (1 page)
6 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
29 February 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
29 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
4 June 2015Director's details changed for Mr Paul Adrian Rayner on 20 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Giles Stewart Pearson on 20 March 2015 (2 pages)
4 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Registered office address changed from 1 St Colme Street Edinburgh EH3 6AA to Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW on 11 September 2014 (1 page)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
12 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
31 January 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
17 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Appointment of Ms Amanda Jane Emilia Massie as a director (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Appointment of Rodney Hewer Harris as a director (2 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Termination of appointment of Kevin Young as a director (1 page)
21 September 2010Appointment of Mr Paul David England as a director (2 pages)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Termination of appointment of Mark Campbell as a director (1 page)
19 March 2010Termination of appointment of Andrew Hebb as a director (1 page)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
18 May 2009Return made up to 21/03/09; full list of members (4 pages)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
20 March 2008Director appointed richard cuthbert logged form (4 pages)
18 March 2008Director appointed richard cuthbert (4 pages)
18 March 2008Director appointed kevin andrew young logged form (5 pages)
18 March 2008Director appointed kevin andrew young (5 pages)
18 March 2008Secretary appointed catherine engmann (2 pages)
11 March 2008Secretary appointed amanda massie (1 page)
11 March 2008Appointment terminated secretary andrew hebb (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 April 2007Return made up to 21/03/07; full list of members (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
30 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 21/03/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 April 2004Registered office changed on 16/04/04 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Incorporation (19 pages)