Company NameH.R.Elp Ltd.
Company StatusDissolved
Company NumberSC357290
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameKate Wilson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Secretary NameKate Wilson
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kate Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,703
Cash£12,223
Current Liabilities£16,174

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
3 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 3 June 2019 (1 page)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 July 2017Director's details changed for Kate Wilson on 6 December 2016 (2 pages)
5 July 2017Director's details changed for Kate Wilson on 6 December 2016 (2 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
9 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
31 March 2010Director's details changed for Kate Wilson on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 10 Redheugh Avenue Kilbirnie Ayrshire KA25 7JL on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 10 Redheugh Avenue Kilbirnie Ayrshire KA25 7JL on 31 March 2010 (1 page)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Kate Wilson on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Kate Wilson on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Kate Wilson on 31 March 2010 (1 page)
4 April 2009Director and secretary appointed kate wilson (2 pages)
4 April 2009Director and secretary appointed kate wilson (2 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 April 2009Appointment terminated secretary brian reid LTD. (1 page)
1 April 2009Appointment terminated director stephen george mabbott (1 page)
1 April 2009Appointment terminated director stephen george mabbott (1 page)
1 April 2009Appointment terminated secretary brian reid LTD. (1 page)
26 March 2009Incorporation (18 pages)
26 March 2009Incorporation (18 pages)