Company NameHeartsuite Limited
Company StatusDissolved
Company NumberSC365747
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 6 months ago)
Dissolution Date22 October 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlastair McBain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleIT Software Design
Country of ResidenceScotland
Correspondence Address99 Mearns Road
Clarkston
Glasgow
G76 7UN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 September 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,674
Current Liabilities£67,884

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2022Final Gazette dissolved following liquidation (1 page)
22 July 2022Final account prior to dissolution in a winding-up by the court (14 pages)
12 October 2017Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 October 2017 (2 pages)
12 December 2014Notice of winding up order (1 page)
12 December 2014Notice of winding up order (1 page)
12 December 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 12 December 2014 (2 pages)
12 December 2014Court order notice of winding up (1 page)
12 December 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 12 December 2014 (2 pages)
12 December 2014Court order notice of winding up (1 page)
12 September 2014Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to 24 Beresford Terrace Ayr KA7 2EG on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to 24 Beresford Terrace Ayr KA7 2EG on 12 September 2014 (1 page)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
29 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Alastair Mcbain on 18 September 2010 (2 pages)
18 October 2010Director's details changed for Alastair Mcbain on 18 September 2010 (2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
29 September 2009Ad 18/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 September 2009Ad 18/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 September 2009Director appointed alastair mcbain (2 pages)
29 September 2009Director appointed alastair mcbain (2 pages)
18 September 2009Appointment terminated director cosec LIMITED (1 page)
18 September 2009Appointment terminated secretary cosec LIMITED (1 page)
18 September 2009Appointment terminated director james mcmeekin (1 page)
18 September 2009Appointment terminated secretary cosec LIMITED (1 page)
18 September 2009Incorporation (18 pages)
18 September 2009Registered office changed on 18/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
18 September 2009Registered office changed on 18/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
18 September 2009Appointment terminated director cosec LIMITED (1 page)
18 September 2009Incorporation (18 pages)
18 September 2009Appointment terminated director james mcmeekin (1 page)