Company NamePeter Heatly Consultancy Limited
Company StatusDissolved
Company NumberSC376585
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date19 December 2014 (9 years, 4 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 NamePeter Hermiston Heatly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21/2 Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Peter Hermiston Heatly
100.00%
Ordinary

Financials

Year2014
Net Worth£921
Cash£4,563
Current Liabilities£3,642

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
8 February 2014Voluntary strike-off action has been suspended (1 page)
8 February 2014Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
(4 pages)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Appointment of Peter Hermiston Heatly as a director (3 pages)
26 April 2010Appointment of Peter Hermiston Heatly as a director (3 pages)
16 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 April 2010Registered office address changed from , 7-11 Melville Street, Edinburgh, EH10 3PE, United Kingdom on 16 April 2010 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 2
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 2
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 2
(4 pages)
16 April 2010Registered office address changed from , 7-11 Melville Street, Edinburgh, EH10 3PE, United Kingdom on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 April 2010Incorporation (22 pages)
9 April 2010Incorporation (22 pages)