Company NameHart Services (Scotland) Ltd.
DirectorJohn Greenfield
Company StatusActive - Proposal to Strike off
Company NumberSC296757
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous NameHart Medical & Technical Rescue Services Ltd.

Business Activity

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

Directors

Director NameMr John Greenfield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleParamedic
Country of ResidenceScotland
Correspondence Address50 Foresthall Crescent
Glasgow
Lanarkshire
G21 4EE
Scotland
Secretary NameJeanne Combe
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleRetired Teacher
Correspondence Address8 Hayston Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehartrescue.org.uk

Location

Registered Address10 George Terrace
Stonehaven
AB39 2HH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

100 at £1Jon Greenfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,983
Cash£1,004
Current Liabilities£63,486

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 February 2021 (3 years, 2 months ago)
Next Return Due21 February 2022 (overdue)

Filing History

10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 February 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 December 2019Withdraw the company strike off application (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Registered office address changed from C/O John Greenfield 50 Foresthall Crescent Glasgow G21 4EE to 59 Foresthall Crescent Glasgow G21 4EE on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Jeanne Combe as a secretary on 21 December 2017 (1 page)
21 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
21 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
21 December 2017Termination of appointment of Jeanne Combe as a secretary on 21 December 2017 (1 page)
21 December 2017Registered office address changed from C/O John Greenfield 50 Foresthall Crescent Glasgow G21 4EE to 59 Foresthall Crescent Glasgow G21 4EE on 21 December 2017 (1 page)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Registered office address changed from C/O C/O Scotthouse Management Services Ltd Ingram House 227 Ingram Street Glasgow G1 1DA to C/O John Greenfield 50 Foresthall Crescent Glasgow G21 4EE on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O C/O Scotthouse Management Services Ltd Ingram House 227 Ingram Street Glasgow G1 1DA to C/O John Greenfield 50 Foresthall Crescent Glasgow G21 4EE on 30 March 2015 (1 page)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 4 October 2012 (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for John Greenfield on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for John Greenfield on 29 January 2010 (2 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
18 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
3 April 2008Return made up to 07/02/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 12/16 south frederick street glasgow G1 1HJ (1 page)
3 April 2008Registered office changed on 03/04/2008 from 12/16 south frederick street glasgow G1 1HJ (1 page)
3 April 2008Return made up to 07/02/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 07/02/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 07/02/07; full list of members (2 pages)
14 July 2006Company name changed hart medical & technical rescue services LTD.\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed hart medical & technical rescue services LTD.\certificate issued on 14/07/06 (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (16 pages)
7 February 2006Incorporation (16 pages)