Company NameHeatherwood Park Limited
Company StatusDissolved
Company NumberSC381900
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date28 November 2023 (5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Dorothy Elizabeth Suttie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameAndrea Stephen Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Seas Mile End
South Road
Peterhead
Aberdeenshire
AB42 6GG
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address14 Chapel Street
Aberdeen
AB10 1SP
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

350k at £1Dorothy Suttie
77.78%
Ordinary
100k at £1Roger Tayor
22.22%
Ordinary

Financials

Year2014
Net Worth£442,989
Current Liabilities£24,243

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

26 November 2010Delivered on: 11 December 2010
Persons entitled: Dorothy Elizabeth Suttie

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heatherwood park, dornoch STH1886.
Outstanding
5 August 2010Delivered on: 21 August 2010
Persons entitled: Dorothy Elizabeth Suttie

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

Filing History

23 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
26 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 450,000
(4 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 450,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 450,000
(4 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 450,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 450,000
(4 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 450,000
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 January 2012Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Termination of appointment of Raymond Hogg as a director (2 pages)
28 July 2010Appointment of Dorothy Elizabeth Suttie as a director (3 pages)
28 July 2010Appointment of Andrea Stephen Taylor as a director (3 pages)
28 July 2010Appointment of Andrea Stephen Taylor as a director (3 pages)
28 July 2010Termination of appointment of Raymond Hogg as a director (2 pages)
28 July 2010Appointment of Dorothy Elizabeth Suttie as a director (3 pages)
13 July 2010Incorporation (22 pages)
13 July 2010Incorporation (22 pages)