Company NameHeriot Community Company
Company StatusDissolved
Company NumberSC315204
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Andrew Peter Caunt
NationalityBritish
StatusClosed
Appointed14 January 2009(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 25 April 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSunnyside
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr Andrew Graham Law
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 25 April 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHeriot Toun Heriot Toun
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMrs Leigh Veronica Bradley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 25 April 2017)
RoleStonemason
Country of ResidenceScotland
Correspondence AddressSunnyside Heriot
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr Stuart Banks Kelly
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 25 April 2017)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressHillside Cottage Heriot Mill
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr Andrew Tymkewycz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 25 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNettlingflat Steading
Heriot
Midlothian
EH38 5YF
Scotland
Director NamePeter Caunt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSunnyside
Heriot
Midlothian
EH38 5YE
Scotland
Director NameMr James Alexander Fletcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleManager:City Of Edinburgh Coun
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
11 Heriot Way
Heriot
Midlothian
EH38 5YN
Scotland
Director NameJulyan Patrick Anstice Rawlings
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address8 Heriot Way
Heriot
Midlothian
EH38 5YN
Scotland
Secretary NameDr Andrew Gavin Whittaker
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nettlingflat Cottages
Heriot
Midlothian
EH38 5YF
Scotland
Director NameMr Graham Robert Allison
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagebank Crossing On The Railway
Heriot
Midlothian
EH38 5YR
Scotland
Director NameMrs Susanna Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeriot Mill Farm House
Heriot Mill
Heriot
Midlothian
EH38 5YE
Scotland

Contact

Websitewww.quercusrbd.co.uk

Location

Registered AddressSunnyside
Heriot
Midlothian
EH38 5YE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Financials

Year2014
Net Worth£466
Cash£466

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 23 January 2016 no member list (5 pages)
2 March 2016Annual return made up to 23 January 2016 no member list (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Appointment of Mr Andrew Tymkewycz as a director on 2 June 2015 (2 pages)
21 October 2015Termination of appointment of Susanna Sharp as a director on 2 June 2015 (1 page)
21 October 2015Termination of appointment of Susanna Sharp as a director on 2 June 2015 (1 page)
21 October 2015Appointment of Mr Andrew Tymkewycz as a director on 2 June 2015 (2 pages)
21 October 2015Appointment of Mr Andrew Tymkewycz as a director on 2 June 2015 (2 pages)
21 October 2015Termination of appointment of Susanna Sharp as a director on 2 June 2015 (1 page)
5 February 2015Annual return made up to 23 January 2015 no member list (5 pages)
5 February 2015Annual return made up to 23 January 2015 no member list (5 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Appointment of Mr Stuart Banks Kelly as a director on 4 June 2014 (2 pages)
6 August 2014Termination of appointment of Julyan Patrick Anstice Rawlings as a director on 4 June 2014 (1 page)
6 August 2014Termination of appointment of Julyan Patrick Anstice Rawlings as a director on 4 June 2014 (1 page)
6 August 2014Appointment of Mr Stuart Banks Kelly as a director on 4 June 2014 (2 pages)
6 August 2014Termination of appointment of Julyan Patrick Anstice Rawlings as a director on 4 June 2014 (1 page)
6 August 2014Appointment of Mr Stuart Banks Kelly as a director on 4 June 2014 (2 pages)
17 February 2014Annual return made up to 23 January 2014 no member list (5 pages)
17 February 2014Termination of appointment of Graham Allison as a director (1 page)
17 February 2014Termination of appointment of Graham Allison as a director (1 page)
17 February 2014Termination of appointment of Peter Caunt as a director (1 page)
17 February 2014Termination of appointment of Peter Caunt as a director (1 page)
17 February 2014Annual return made up to 23 January 2014 no member list (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 23 January 2013 no member list (8 pages)
14 February 2013Annual return made up to 23 January 2013 no member list (8 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 October 2012Appointment of Mrs Leigh Veronica Bradley as a director (2 pages)
29 October 2012Appointment of Mrs Leigh Veronica Bradley as a director (2 pages)
9 March 2012Appointment of Mrs Susanna Sharp as a director (2 pages)
9 March 2012Appointment of Mrs Susanna Sharp as a director (2 pages)
9 March 2012Appointment of Mr. Andrew Graham Law as a director (2 pages)
9 March 2012Appointment of Mr. Andrew Graham Law as a director (2 pages)
11 February 2012Termination of appointment of James Fletcher as a director (1 page)
11 February 2012Annual return made up to 23 January 2012 no member list (5 pages)
11 February 2012Annual return made up to 23 January 2012 no member list (5 pages)
11 February 2012Termination of appointment of James Fletcher as a director (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 23 January 2011 no member list (6 pages)
28 January 2011Annual return made up to 23 January 2011 no member list (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 May 2010Appointment of Mr Graham Robert Allison as a director (2 pages)
26 May 2010Appointment of Mr Graham Robert Allison as a director (2 pages)
24 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
24 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
24 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
24 February 2010Director's details changed for James Fletcher on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Julyan Patrick Anstice Rawlings on 23 January 2010 (2 pages)
24 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
24 February 2010Director's details changed for James Fletcher on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Peter Caunt on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Peter Caunt on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Julyan Patrick Anstice Rawlings on 23 January 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
29 January 2009Appointment terminated secretary andrew whittaker (1 page)
29 January 2009Registered office changed on 29/01/2009 from 7 nettlingflat cottages heriot midlothian EH38 5YF (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Annual return made up to 23/01/09 (3 pages)
29 January 2009Registered office changed on 29/01/2009 from 7 nettlingflat cottages heriot midlothian EH38 5YF (1 page)
29 January 2009Annual return made up to 23/01/09 (3 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from sunnyside heriot midlothian EH38 5YE (1 page)
29 January 2009Secretary appointed mr andrew peter caunt (1 page)
29 January 2009Secretary appointed mr andrew peter caunt (1 page)
29 January 2009Appointment terminated secretary andrew whittaker (1 page)
29 January 2009Registered office changed on 29/01/2009 from sunnyside heriot midlothian EH38 5YE (1 page)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
20 February 2008Annual return made up to 23/01/08 (2 pages)
20 February 2008Annual return made up to 23/01/08 (2 pages)
23 January 2007Incorporation (26 pages)
23 January 2007Incorporation (26 pages)