Glasgow
Lanarkshire
G21 4EE
Scotland
Secretary Name | Jeanne Combe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 8 Hayston Road Kirkintilloch Glasgow Lanarkshire G66 1LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hartrescue.org.uk |
---|
Registered Address | 10 George Terrace Stonehaven AB39 2HH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
100 at £1 | Jon Greenfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,983 |
Cash | £1,004 |
Current Liabilities | £63,486 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2022 (overdue) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 February 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 December 2019 | Withdraw the company strike off application (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Registered 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 2017 | Termination of appointment of Jeanne Combe as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
21 December 2017 | Termination of appointment of Jeanne Combe as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Registered 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 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 4 October 2012 (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for John Greenfield on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for John Greenfield on 29 January 2010 (2 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
3 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 12/16 south frederick street glasgow G1 1HJ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 12/16 south frederick street glasgow G1 1HJ (1 page) |
3 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 July 2006 | Company name changed hart medical & technical rescue services LTD.\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed hart medical & technical rescue services LTD.\certificate issued on 14/07/06 (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Incorporation (16 pages) |