Company NameTake Heart For The Nations
Company StatusConverted / Closed
Company NumberSC395640
CategoryConverted / Closed
Incorporation Date16 March 2011(13 years ago)
Dissolution Date22 July 2014 (9 years, 8 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 NameSusanne Hamilton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMr Patrick Morton Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleSenior Project Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMargaret Ann Vickerman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleDirector/Office Manager
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameHeather Ruth Blades
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 22 July 2014)
RoleSupport Co-Ordinator
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameJacqueline Cowx
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressSeafar House Allanfauld Road
Seafar
Cumbernauld
North Lanarkshire
G67 1HP
Scotland
Secretary NamePatrick Morton Jones
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSeafar House Allanfauld Road
Seafar
Cumbernauld
North Lanarkshire
G67 1HP
Scotland

Contact

Websitetakeheart.org.uk

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£21,694
Net Worth£3,805
Cash£4,435
Current Liabilities£630

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 2014Resolutions
  • RES13 ‐ The company has been converted into a scio 19/12/2012
(4 pages)
22 July 2014Resolutions
  • RES13 ‐ The company has been converted into a scio 19/12/2012
(4 pages)
17 March 2014Annual return made up to 16 March 2014 no member list (3 pages)
17 March 2014Annual return made up to 16 March 2014 no member list (3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 April 2013Director's details changed for Susanne Hamilton on 28 September 2012 (2 pages)
11 April 2013Director's details changed for Patrick Morton Jones on 28 September 2012 (2 pages)
11 April 2013Annual return made up to 16 March 2013 no member list (3 pages)
11 April 2013Annual return made up to 16 March 2013 no member list (3 pages)
11 April 2013Director's details changed for Susanne Hamilton on 28 September 2012 (2 pages)
11 April 2013Director's details changed for Patrick Morton Jones on 28 September 2012 (2 pages)
11 April 2013Director's details changed for Margaret Ann Vickerman on 28 September 2012 (2 pages)
11 April 2013Director's details changed for Margaret Ann Vickerman on 28 September 2012 (2 pages)
7 March 2013Registered office address changed from Seafar House Allanfauld Road Seafar Cumbernauld North Lanarkshire G67 1HP on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Seafar House Allanfauld Road Seafar Cumbernauld North Lanarkshire G67 1HP on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Seafar House Allanfauld Road Seafar Cumbernauld North Lanarkshire G67 1HP on 7 March 2013 (1 page)
4 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
12 April 2012Annual return made up to 16 March 2012 no member list (5 pages)
12 April 2012Annual return made up to 16 March 2012 no member list (5 pages)
14 March 2012Termination of appointment of Patrick Jones as a secretary (1 page)
14 March 2012Termination of appointment of Patrick Jones as a secretary (1 page)
15 November 2011Director's details changed for Margaret Anne Vickerman on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Margaret Anne Vickerman on 15 November 2011 (2 pages)
20 September 2011Appointment of Heather Ruth Blades as a director (2 pages)
20 September 2011Appointment of Heather Ruth Blades as a director (2 pages)
18 September 2011Termination of appointment of Jacqueline Cowx as a director (1 page)
18 September 2011Director's details changed for Margaret Ann Vickerman on 17 September 2011 (2 pages)
18 September 2011Director's details changed for Margaret Ann Vickerman on 17 September 2011 (2 pages)
18 September 2011Termination of appointment of Jacqueline Cowx as a director (1 page)
24 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
24 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
16 March 2011Incorporation (40 pages)
16 March 2011Incorporation (40 pages)