Company NameH1 Care At Home Ltd
Company StatusDissolved
Company NumberSC417781
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameH1 Healthcare Alba Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Pamela Carol Easen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address205 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Sam Dylan Easen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address205 Bath Street
Glasgow
G2 4HZ
Scotland
Secretary NameSam Dylan Easen
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address205 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 07 November 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address205 Bath Street
Glasgow
G2 4HZ
Scotland

Contact

Websitewww.h1healthcareatwork.com
Telephone07 692307692
Telephone regionMobile

Location

Registered Address205 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1H1 Healthcare Group LTD
80.00%
Ordinary
20 at £1Samantha Jane Thompson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,251
Cash£181

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 March 2012Delivered on: 31 March 2012
Persons entitled: Aldermore Invoice Finance

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

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
11 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
4 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17
  • RES15 ‐ Change company name resolution on 2015-02-17
(1 page)
4 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17
(1 page)
4 March 2015Company name changed H1 healthcare alba LTD\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 March 2015Company name changed H1 healthcare alba LTD\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Registered office address changed from C/O Active Corporate Dundas Business Centre 38 - 40 New City Road Glasgow Lanarkshire G4 9JT Scotland on 28 May 2013 (1 page)
28 May 2013Registered office address changed from C/O Active Corporate Dundas Business Centre 38 - 40 New City Road Glasgow Lanarkshire G4 9JT Scotland on 28 May 2013 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mr Alan Lovat Mackenzie as a director (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mr Alan Lovat Mackenzie as a director (2 pages)
26 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 September 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)