Company NameHep Consultants Limited
Company StatusDissolved
Company NumberSC424911
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Myra Wells Eadie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Richard Blair Eadie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88b Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland

Location

Registered Address4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Myra Wells Eadie
50.00%
Ordinary
50 at £1Richard Blair Eadie
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Return of final meeting of voluntary winding up (7 pages)
23 October 2014Notice of final meeting of creditors (1 page)
23 October 2014Notice of final meeting of creditors (1 page)
23 October 2014Return of final meeting of voluntary winding up (7 pages)
14 March 2014Registered office address changed from 33 Laird Street Coatbridge ML5 3LW United Kingdom on 14 March 2014 (2 pages)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2014Registered office address changed from 33 Laird Street Coatbridge ML5 3LW United Kingdom on 14 March 2014 (2 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
25 May 2012Incorporation (22 pages)
25 May 2012Incorporation (22 pages)