Company NameSMHF Ltd
Company StatusDissolved
Company NumberSC477401
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameHeritage Falcons Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Stuart McIntyre
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Stuart Mcintyre
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
5 July 2017Notification of Stuart Mcintyre as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stuart Mcintyre as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-18
(1 page)
16 July 2014Company name changed heritage falcons LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Company name changed heritage falcons LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-18
(1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)