Company NameHealthecommerce Limited
Company StatusDissolved
Company NumberSC394695
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Michael Grimm-Foxen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
Director NameMr Jon Weir
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
Director NameMr Stuart William Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland

Location

Registered Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1John Weir
33.33%
Ordinary
100 at £1Michael Grimm-foxen
33.33%
Ordinary
100 at £1Stuart Jackson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
26 August 2022Application to strike the company off the register (1 page)
12 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
30 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 September 2020Director's details changed for Mr Stuart William Jackson on 23 September 2020 (2 pages)
23 September 2020Change of details for Mr Michael Grimm-Foxen as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Change of details for Mr Jonathan Robert Weir as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Registered office address changed from 51 Bernard Street Leith Edinburgh EH6 6SL to 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT on 23 September 2020 (1 page)
23 September 2020Change of details for Mr Stuart William Jackson as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Jon Weir on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Michael Grimm-Foxen on 23 September 2020 (2 pages)
12 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Director's details changed for Mr Michael Grimm-Foxen on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Michael Grimm-Foxen on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Stuart William Jackson on 14 September 2016 (2 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
(5 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 300
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages)
12 October 2015Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(5 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(5 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 300
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(5 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(5 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(5 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 March 2012Director's details changed for Mr Jon Weir on 3 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Jon Weir on 3 March 2012 (2 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Mr Jon Weir on 3 March 2012 (2 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr John Weir on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Weir on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Weir on 4 March 2011 (2 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)