Company NameHartbeeps (Scotland) Limited
Company StatusDissolved
Company NumberSC485748
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Andrew Coull
Date of BirthMay 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2014(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 February 2022)
RolePrinter
Country of ResidenceScotland
Correspondence Address1 Aitken Terrace
Falkirk
FK1 4RY
Scotland
Director NameMrs Lynsey Jane Coull
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2014(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 February 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Aitken Terrace
Falkirk
FK1 4RY
Scotland
Secretary NameMrs Lynsey Jane Coull
StatusClosed
Appointed01 October 2014(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address1 Aitken Terrace
Falkirk
FK1 4RY
Scotland
Director NameMr Kenneth McComb Harkness
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 0/2 17 St Helens Gardens
Flat 0/2
Glasgow
Lanarkshire
G41 3DG
Scotland

Location

Registered AddressFlat 1 5 Ardoch Gardens
Cambuslang
Glasgow
G72 8HB
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lynsey Coull
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2021Registered office address changed from C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY to Flat 1 5 Ardoch Gardens Cambuslang Glasgow G72 8HB on 20 October 2021 (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 April 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
23 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
22 June 2015Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG Scotland to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Flat 0/2 17 st Helens Gardens Flat 0/2 Glasgow Lanarkshire G41 3DG Scotland to C/O Kenneth M Harkness Ca 5 Basement 5 Park Terrace Glasgow G3 6BY on 22 June 2015 (1 page)
8 October 2014Appointment of Mr Andrew Coull as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mrs Lynsey Jane Coull as a secretary on 1 October 2014 (2 pages)
8 October 2014Appointment of Mrs Lynsey Jane Coull as a secretary on 1 October 2014 (2 pages)
8 October 2014Appointment of Mrs Lynsey Jane Coull as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Andrew Coull as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mrs Lynsey Jane Coull as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Kenneth Mccomb Harkness as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Kenneth Mccomb Harkness as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Mrs Lynsey Jane Coull as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Andrew Coull as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Kenneth Mccomb Harkness as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Mrs Lynsey Jane Coull as a secretary on 1 October 2014 (2 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)