Company NameHeather Littlejohn Associates Ltd.
Company StatusDissolved
Company NumberSC322266
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date24 October 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameMr James Brownlie Littlejohn
NationalityBritish
StatusClosed
Appointed01 July 2007(2 months after company formation)
Appointment Duration11 years, 3 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Esslemont Road
Edinburgh
EH16 5PY
Scotland
Director NameMr James Brownlie Littlejohn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Esslemont Road Esslemont Road
Edinburgh
EH16 5PY
Scotland
Director NameMrs Heather Anne Herron Littlejohn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2014)
RoleDentist
Country of ResidenceScotland
Correspondence Address28 Esslemont Road
Edinburgh
EH16 5PY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1James Littlejohn
100.00%
Ordinary

Financials

Year2014
Net Worth£213,816
Cash£197,287
Current Liabilities£1,973

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

18 September 2007Delivered on: 20 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 October 2018Final Gazette dissolved following liquidation (1 page)
24 July 2018Return of final meeting of voluntary winding up (3 pages)
30 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
(1 page)
30 November 2017Registered office address changed from 28 Esslemont Road Edinburgh EH16 5PY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 November 2017 (2 pages)
30 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
(1 page)
30 November 2017Registered office address changed from 28 Esslemont Road Edinburgh EH16 5PY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 November 2017 (2 pages)
23 October 2017Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
23 October 2017Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
4 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 9 April 2014 (1 page)
27 February 2014Appointment of Mr James Brownlie Littlejohn as a director (2 pages)
27 February 2014Termination of appointment of Heather Littlejohn as a director (1 page)
27 February 2014Appointment of Mr James Brownlie Littlejohn as a director (2 pages)
27 February 2014Termination of appointment of Heather Littlejohn as a director (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Director's details changed for Mrs Heather Anne Herron Littlejohn on 26 April 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mrs Heather Anne Herron Littlejohn on 26 April 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 May 2009Return made up to 26/04/09; full list of members (3 pages)
25 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2008Ad 26/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Ad 26/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 119 montgomery street edinburgh EH7 5EX (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 119 montgomery street edinburgh EH7 5EX (1 page)
23 July 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
26 April 2007Incorporation (15 pages)
26 April 2007Incorporation (15 pages)