Company NameHerontrustees Limited
Company StatusDissolved
Company NumberSC340412
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaufort Castle
Beauly
Inverness-Shire
IV4 7BB
Scotland
Director NameMr Alistair Graham Napier
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameAlistair Graham Napier
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address36-38 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Location

Registered AddressRobertson House
1 Whitefriars Crescent
Perth
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
19 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
19 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
14 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
4 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
2 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
3 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
18 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 28 March 2012 no member list (4 pages)
24 April 2012Annual return made up to 28 March 2012 no member list (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 September 2011Registered office address changed from Highland and Universal Investments Suite 1, Highland House St. Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Highland and Universal Investments Suite 1, Highland House St. Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Highland and Universal Investments Suite 1, Highland House St. Catherine's Road Perth Perthshire PH1 5RY on 2 September 2011 (1 page)
15 April 2011Annual return made up to 28 March 2011 no member list (4 pages)
15 April 2011Annual return made up to 28 March 2011 no member list (4 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Alistair Graham Napier on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Alistair Graham Napier on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 no member list (3 pages)
22 April 2010Annual return made up to 28 March 2010 no member list (3 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 June 2009Annual return made up to 28/03/09 (4 pages)
15 June 2009Annual return made up to 28/03/09 (4 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2008Memorandum and Articles of Association (2 pages)
21 April 2008Memorandum and Articles of Association (2 pages)
28 March 2008Incorporation (24 pages)
28 March 2008Incorporation (24 pages)