Company NameHemga Limited
Company StatusDissolved
Company NumberSC381982
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 8 months ago)
Dissolution Date26 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Gail Calder Barton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2011(7 months after company formation)
Appointment Duration5 years, 11 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Steven Brian Crayford Barton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bryson Place
Larbert
FK5 4FZ
Scotland

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth-£115,059
Cash£48,817
Current Liabilities£178,592

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Order of court for early dissolution (1 page)
26 October 2016Order of court for early dissolution (1 page)
30 August 2016Registered office address changed from C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
12 May 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 May 2016 (2 pages)
7 February 2014Registered office address changed from 16 Bryson Place Larbert FK5 4FZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 16 Bryson Place Larbert FK5 4FZ on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 16 Bryson Place Larbert FK5 4FZ on 7 February 2014 (2 pages)
29 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 10
(3 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 10
(3 pages)
7 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 10
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 April 2012Termination of appointment of Steven Barton as a director (1 page)
12 April 2012Termination of appointment of Steven Barton as a director (1 page)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
27 February 2011Appointment of Mrs Gail Calder Barton as a director (2 pages)
27 February 2011Appointment of Mrs Gail Calder Barton as a director (2 pages)
17 February 2011Statement of capital following an allotment of shares on 12 February 2011
  • GBP 10
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 12 February 2011
  • GBP 10
(4 pages)
10 February 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
10 February 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
14 July 2010Incorporation (34 pages)
14 July 2010Incorporation (34 pages)