Company NameHeathman Estates Limited
Company StatusDissolved
Company NumberSC282609
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameLancaster Shelf 81 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(7 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Helen Gee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address185 St Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameDudley Spencer Gee
StatusClosed
Appointed24 March 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address185 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMr Jonathan Stephen Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCards House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOakleigh
The Avenue
Hullbridge
Essex
SS5 6LP
Secretary NameJohn Alexander Dippie
NationalityBritish
StatusResigned
Appointed18 November 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Claremont Gardens
Tunbridge Wells
Kent
TN2 5DD

Contact

Websitelandprop.co.uk

Location

Registered Address185 St. Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

750k at £1Land & Property Holdings LTD
50.00%
Ordinary A
750k at £1Taylor Clark LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£139,396
Gross Profit£139,396
Net Worth£1,449,268
Current Liabilities£29,012

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 March 2013Delivered on: 22 March 2013
Satisfied on: 14 April 2015
Persons entitled: Taylor Clark Limited

Classification: Standard security
Secured details: Obligations in terms of loan agreement.
Particulars: 84 grahams road falkirk stg 23686.
Fully Satisfied
15 March 2013Delivered on: 22 March 2013
Satisfied on: 14 April 2015
Persons entitled: Taylor Clark Limited

Classification: Standard security
Secured details: Obligations in terms of loan agreement.
Particulars: 27 george street edinburgh MID114116.
Fully Satisfied
9 May 2008Delivered on: 21 May 2008
Satisfied on: 9 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 84 grahams road, falkirk, FK2 7DL STG23686.
Fully Satisfied
17 March 2008Delivered on: 26 March 2008
Satisfied on: 9 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 george street, edinburgh MID114116.
Fully Satisfied
12 March 2008Delivered on: 14 March 2008
Satisfied on: 16 March 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2017Statement by Directors (1 page)
21 March 2017Solvency Statement dated 20/03/17 (1 page)
21 March 2017Statement by Directors (1 page)
21 March 2017Statement of capital on 21 March 2017
  • GBP 1.00
(5 pages)
21 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2017Solvency Statement dated 20/03/17 (1 page)
21 March 2017Statement of capital on 21 March 2017
  • GBP 1.00
(5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,500,000
(6 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,500,000
(6 pages)
18 August 2015Full accounts made up to 31 March 2015 (16 pages)
18 August 2015Full accounts made up to 31 March 2015 (16 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500,000
(6 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500,000
(6 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500,000
(6 pages)
23 April 2015Appointment of Helen Gee as a director on 24 March 2015 (3 pages)
23 April 2015Appointment of Helen Gee as a director on 24 March 2015 (3 pages)
16 April 2015Appointment of Dudley Spencer Gee as a secretary on 24 March 2015 (3 pages)
16 April 2015Appointment of Dudley Spencer Gee as a secretary on 24 March 2015 (3 pages)
14 April 2015Satisfaction of charge 5 in full (1 page)
14 April 2015Satisfaction of charge 5 in full (1 page)
14 April 2015Satisfaction of charge 4 in full (1 page)
14 April 2015Satisfaction of charge 4 in full (1 page)
9 April 2015Termination of appointment of John Alexander Dippie as a secretary on 24 March 2015 (1 page)
9 April 2015Termination of appointment of Reginald John Harvey as a director on 24 March 2015 (1 page)
9 April 2015Termination of appointment of Jonathan Stephen Brand as a director on 24 March 2015 (1 page)
9 April 2015Termination of appointment of Jonathan Stephen Brand as a director on 24 March 2015 (1 page)
9 April 2015Termination of appointment of Reginald John Harvey as a director on 24 March 2015 (1 page)
9 April 2015Termination of appointment of John Alexander Dippie as a secretary on 24 March 2015 (1 page)
9 March 2015Satisfaction of charge 2 in full (1 page)
9 March 2015Satisfaction of charge 3 in full (1 page)
9 March 2015Satisfaction of charge 3 in full (1 page)
9 March 2015Satisfaction of charge 2 in full (1 page)
2 September 2014Full accounts made up to 31 March 2014 (32 pages)
2 September 2014Full accounts made up to 31 March 2014 (32 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,500,000
(7 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,500,000
(7 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,500,000
(7 pages)
30 July 2013Full accounts made up to 31 March 2013 (16 pages)
30 July 2013Full accounts made up to 31 March 2013 (16 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 August 2012Full accounts made up to 31 March 2012 (31 pages)
9 August 2012Full accounts made up to 31 March 2012 (31 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 March 2011 (15 pages)
23 August 2011Full accounts made up to 31 March 2011 (15 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
4 August 2010Full accounts made up to 31 March 2010 (16 pages)
4 August 2010Full accounts made up to 31 March 2010 (16 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 October 2009Full accounts made up to 31 March 2009 (16 pages)
23 October 2009Full accounts made up to 31 March 2009 (16 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
3 March 2009Ad 30/01/09\gbp si 400000@1=400000\gbp ic 1100000/1500000\ (2 pages)
3 March 2009Ad 30/01/09\gbp si 400000@1=400000\gbp ic 1100000/1500000\ (2 pages)
23 December 2008Registered office changed on 23/12/2008 from strathearn house 211 hope street glasgow strathclyde G2 2UW (1 page)
23 December 2008Registered office changed on 23/12/2008 from strathearn house 211 hope street glasgow strathclyde G2 2UW (1 page)
30 September 2008Full accounts made up to 31 March 2008 (16 pages)
30 September 2008Full accounts made up to 31 March 2008 (16 pages)
16 June 2008Particulars of contract relating to shares (2 pages)
16 June 2008Particulars of contract relating to shares (2 pages)
16 June 2008Ad 19/05/08\gbp si 1080000@1=1080000\gbp ic 20000/1100000\ (2 pages)
16 June 2008Ad 19/05/08\gbp si 1080000@1=1080000\gbp ic 20000/1100000\ (2 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2007Full accounts made up to 31 March 2007 (13 pages)
8 September 2007Full accounts made up to 31 March 2007 (13 pages)
23 April 2007Return made up to 04/04/07; full list of members (7 pages)
23 April 2007Return made up to 04/04/07; full list of members (7 pages)
2 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
2 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
4 May 2006Return made up to 04/04/06; full list of members (7 pages)
4 May 2006Return made up to 04/04/06; full list of members (7 pages)
2 May 2006Ad 21/04/06--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
2 May 2006Ad 21/04/06--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
2 May 2006Nc inc already adjusted 21/04/06 (1 page)
2 May 2006Nc inc already adjusted 21/04/06 (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 December 2005Director resigned (1 page)
8 December 2005Registered office changed on 08/12/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005Registered office changed on 08/12/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
8 December 2005Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
21 November 2005Company name changed lancaster shelf 81 LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed lancaster shelf 81 LIMITED\certificate issued on 21/11/05 (2 pages)
4 April 2005Incorporation (21 pages)
4 April 2005Incorporation (21 pages)