Company NameHunter Spa Consulting Limited
Company StatusDissolved
Company NumberSC349063
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Hunter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressLifehouse Spa & Hotel
Frinton Road Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0JD
Secretary NameMr Brian Hunter
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Director NameMr Colin Ross Cameron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 05 July 2016)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Director NameColin Ross Cameron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2011)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Director NameAndrea Molloy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2011)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland

Contact

Websitemaryreidspaacademy.com

Location

Registered Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

20 at £1Sandra Cameron
9.09%
Ordinary
155 at £1Brian Hunter
70.45%
Ordinary
45 at £1Scott Burnside
20.45%
Ordinary

Financials

Year2014
Net Worth-£55,905
Current Liabilities£60,172

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 January 2009Delivered on: 3 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
27 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 220
(4 pages)
27 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 220
(4 pages)
20 April 2015Appointment of Mr Colin Ross Cameron as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Colin Ross Cameron as a director on 20 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 220
(3 pages)
23 March 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 220
(3 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 October 2013Secretary's details changed for Mr Brian Hunter on 1 January 2013 (1 page)
15 October 2013Secretary's details changed for Mr Brian Hunter on 1 January 2013 (1 page)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 220
(3 pages)
15 October 2013Director's details changed for Mr Brian Hunter on 1 January 2013 (2 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 220
(3 pages)
15 October 2013Director's details changed for Mr Brian Hunter on 1 January 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Brian Hunter on 1 January 2013 (1 page)
15 October 2013Director's details changed for Mr Brian Hunter on 1 January 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Termination of appointment of Colin Cameron as a director (1 page)
22 February 2011Termination of appointment of Colin Cameron as a director (1 page)
22 February 2011Termination of appointment of Andrea Molloy as a director (1 page)
22 February 2011Termination of appointment of Andrea Molloy as a director (1 page)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Appointment of Andrea Molloy as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 220
(4 pages)
9 February 2010Appointment of Andrea Molloy as a director (3 pages)
9 February 2010Appointment of Colin Ross Cameron as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 220
(4 pages)
9 February 2010Appointment of Colin Ross Cameron as a director (3 pages)
19 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH (1 page)
29 September 2009Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH (1 page)
28 September 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
28 September 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
11 March 2009Ad 25/02/09\gbp si 130@1=130\gbp ic 70/200\ (2 pages)
11 March 2009Ad 25/02/09\gbp si 130@1=130\gbp ic 70/200\ (2 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2008Incorporation (18 pages)
24 September 2008Incorporation (18 pages)