Company NameHealy And Shepherd Limited
Company StatusDissolved
Company NumberSC393285
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameCaledonia Edinburgh Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameLynn Tracy Healy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
Director NameMr George Blake Shepherd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
Director NameMs Lynn Tracy Healy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr George Blake Shepherd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Dominic Rose
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(4 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland

Contact

Websitewww.caledoniaedinburgh.co.uk/
Telephone0131 5579574
Telephone regionEdinburgh

Location

Registered Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

4.9k at £1George Blake Shepherd
49.00%
Ordinary
4.9k at £1Lynn Tracy Healy
49.00%
Ordinary
200 at £1William Henderson Jack
2.00%
Ordinary

Financials

Year2014
Net Worth£32,416
Cash£17,705
Current Liabilities£30,326

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 July

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
30 November 2017Previous accounting period extended from 31 March 2017 to 11 July 2017 (1 page)
30 November 2017Previous accounting period extended from 31 March 2017 to 11 July 2017 (1 page)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to 3 West Craibstone Street Aberdeen AB11 6YW on 12 September 2016 (1 page)
12 September 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10,000
(6 pages)
12 September 2016Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to 3 West Craibstone Street Aberdeen AB11 6YW on 12 September 2016 (1 page)
12 September 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10,000
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Termination of appointment of Dominic Rose as a director on 16 December 2015 (2 pages)
24 December 2015Termination of appointment of Dominic Rose as a director on 16 December 2015 (2 pages)
2 December 2015Appointment of Lynn Tracy Healy as a director on 19 August 2015 (3 pages)
2 December 2015Appointment of Mr Dominic Rose as a director on 19 August 2015 (3 pages)
2 December 2015Termination of appointment of George Blake Shepherd as a director on 19 August 2015 (2 pages)
2 December 2015Termination of appointment of Lynn Tracy Healy as a director on 19 August 2015 (2 pages)
2 December 2015Termination of appointment of Lynn Tracy Healy as a director on 19 August 2015 (2 pages)
2 December 2015Appointment of George Blake Shepherd as a director on 19 August 2015 (3 pages)
2 December 2015Appointment of George Blake Shepherd as a director on 19 August 2015 (3 pages)
2 December 2015Appointment of Lynn Tracy Healy as a director on 19 August 2015 (3 pages)
2 December 2015Termination of appointment of George Blake Shepherd as a director on 19 August 2015 (2 pages)
2 December 2015Appointment of Mr Dominic Rose as a director on 19 August 2015 (3 pages)
1 September 2015Company name changed caledonia edinburgh LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
1 September 2015Company name changed caledonia edinburgh LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
1 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(3 pages)
1 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(3 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Director's details changed for Mr George Blake Shepherd on 10 February 2013 (2 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Mr George Blake Shepherd on 10 February 2013 (2 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW United Kingdom on 5 March 2012 (1 page)
25 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
24 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 10,000
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 10,000
(3 pages)
23 March 2011Director's details changed for Mrs Lynn Tracy Healy on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Mrs Lynn Tracy Healy on 16 March 2011 (3 pages)
10 February 2011Incorporation (23 pages)
10 February 2011Incorporation (23 pages)