Company NameHEOS Consultancy Ltd
Company StatusDissolved
Company NumberSC526915
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Louis Rezin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(3 years after company formation)
Appointment Duration4 years, 11 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Bernham Avenue
Stonehaven
AB39 2WD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameKimberley Rezin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Kimberly Rezin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 William Mackie Avenue
Stonehaven
AB39 2PQ
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed15 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
12 May 2020Notification of Kimberley Scott Rezin as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Mr Richard Louis Rezin on 12 May 2020 (2 pages)
12 May 2020Change of details for Mr Richard Rezin as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
21 May 2019Cessation of Kimberley Rezin as a person with significant control on 6 April 2018 (1 page)
21 May 2019Change of details for Mr Richard Rezin as a person with significant control on 6 April 2018 (2 pages)
21 May 2019Termination of appointment of Kimberley Rezin as a director on 6 April 2018 (1 page)
21 May 2019Termination of appointment of Kimberly Rezin as a director on 28 February 2019 (1 page)
21 May 2019Appointment of Mrs Kimberly Rezin as a director on 6 April 2018 (2 pages)
21 May 2019Appointment of Mr Richard Louis Rezin as a director on 28 February 2019 (2 pages)
27 March 2019Notification of Richard Rezin as a person with significant control on 6 April 2018 (2 pages)
27 March 2019Change of details for Mrs Kimberley Rezin as a person with significant control on 6 April 2018 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
25 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 28 February 2018 (4 pages)
30 April 2018Micro company accounts made up to 28 February 2017 (4 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
7 March 2018Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB on 7 March 2018 (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
12 December 2016Director's details changed for Kimberley Rezin on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Kimberley Rezin on 12 December 2016 (2 pages)
8 August 2016Director's details changed for Kimberley Rezin on 26 July 2016 (2 pages)
8 August 2016Director's details changed for Kimberley Rezin on 26 July 2016 (2 pages)
23 February 2016Appointment of Kimberley Rezin as a director on 15 February 2016 (2 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10
(3 pages)
23 February 2016Appointment of Kimberley Rezin as a director on 15 February 2016 (2 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10
(3 pages)
15 February 2016Termination of appointment of Cosec Limited as a secretary on 15 February 2016 (1 page)
15 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 15 February 2016 (1 page)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(29 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(29 pages)
15 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Cosec Limited as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Cosec Limited as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Cosec Limited as a secretary on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016 (1 page)
15 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 15 February 2016 (1 page)