Company NameH P R Associates Limited
Company StatusDissolved
Company NumberSC261102
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDorothy Elizabeth McKay
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleHousewife
Country of ResidenceInverurie
Correspondence AddressNew Villa Crofty
Sauchen
Inverurie
Aberdeenshire
AB51 7RP
Scotland
Director NameMr Leslie McKay
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceInverurie
Correspondence AddressNew Villa Crofty
Sauchen
Inverurie
Aberdeenshire
AB51 7RP
Scotland
Secretary NameDorothy Elizabeth McKay
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleHousewife
Country of ResidenceInverurie
Correspondence AddressNew Villa Crofty
Sauchen
Inverurie
Aberdeenshire
AB51 7RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Dr Leslie Mckay
75.00%
Ordinary
25 at £1Dorothy Elizabeth Mckay
25.00%
Ordinary

Financials

Year2014
Net Worth£298
Cash£19,789
Current Liabilities£23,857

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 November 2017Change of details for Mr Leslie Mckay as a person with significant control on 7 April 2016 (2 pages)
7 November 2017Change of details for Mr Leslie Mckay as a person with significant control on 7 April 2016 (2 pages)
7 November 2017Cessation of Dorothy Elizabeth Mckay as a person with significant control on 6 April 2016 (1 page)
7 November 2017Cessation of Dorothy Elizabeth Mckay as a person with significant control on 6 April 2016 (1 page)
1 February 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
1 February 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
28 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2009Return made up to 18/12/08; no change of members (3 pages)
8 January 2009Return made up to 18/12/08; no change of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2008Return made up to 18/12/07; full list of members (2 pages)
25 January 2008Return made up to 18/12/07; full list of members (2 pages)
23 April 2007Return made up to 18/12/06; no change of members (2 pages)
23 April 2007Return made up to 18/12/06; no change of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 December 2005Return made up to 18/12/05; no change of members (4 pages)
13 December 2005Return made up to 18/12/05; no change of members (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 18/12/04; full list of members (6 pages)
20 December 2004Return made up to 18/12/04; full list of members (6 pages)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
10 January 2004New secretary appointed;new director appointed (1 page)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004New secretary appointed;new director appointed (1 page)
21 December 2003Secretary resigned (1 page)
21 December 2003Ad 18/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2003Secretary resigned (1 page)
21 December 2003Ad 18/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2003Director resigned (1 page)
21 December 2003Director resigned (1 page)
18 December 2003Incorporation (16 pages)
18 December 2003Incorporation (16 pages)