HEDRA SCOTLAND LIMITED
Overview
| Company Name | HEDRA SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC246184 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEDRA SCOTLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEDRA SCOTLAND LIMITED located?
| Registered Office Address | Lanark Court Ellismuir Way, Tannochside Park Uddingston G71 5PW Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEDRA SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HEDRA SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 06, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anoop Kang as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Adrian Rayner on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles Stewart Pearson on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 St Colme Street Edinburgh EH3 6AA to Lanark Court Ellismuir Way, Tannochside Park Uddingston Glasgow G71 5PW on Sep 11, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Who are the officers of HEDRA SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOREMAN, Thomas Lee | Director | Ellismuir Way, Tannochside Park Uddingston G71 5PW Glasgow Lanark Court | England | British | 221070030001 | |||||
| MELGES, Bethan Anne Elizabeth | Director | Ellismuir Way, Tannochside Park Uddingston G71 5PW Glasgow Lanark Court | England | British | 199583330002 | |||||
| COBDEN, Nicky | Secretary | 1 St Colme Street Edinburgh EH3 6AA | 169209610001 | |||||||
| ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
| HEBB, Andrew | Secretary | 10 Dunlin Rise Tytherington SK10 2SP Macclesfield Cheshire | British | 90579470001 | ||||||
| JAMES, Alan Stuart | Secretary | Long Meadow Brackley Avenue Hartley Wintney RG27 8QU Basingstoke Hampshire | British | 27767670001 | ||||||
| LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | 138708240001 | ||||||
| MASSIE, Amanda | Secretary | Sandy Lane GU3 1HF Guildford Bradlow Surrey | British | 128565090001 | ||||||
| SHAW, Christine Ann | Secretary | 1 St Colme Street Edinburgh EH3 6AA | 160945010001 | |||||||
| SJOGREN, Carl | Secretary | 1 St Colme Street Edinburgh EH3 6AA | 153451600001 | |||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| CAMPBELL, Mark Kenneth | Director | 17 Totley Hall Croft S17 4BE Sheffield South Yorkshire | England | British | 119434970001 | |||||
| CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | 43573230002 | |||||
| ENGLAND, Paul David | Director | 1 St Colme Street Edinburgh EH3 6AA | England | British | 153205540001 | |||||
| HARRIS, Rodney Hewer | Director | 1 St Colme Street Edinburgh EH3 6AA | United Kingdom | British | 104017460001 | |||||
| HEBB, Andrew | Director | 10 Dunlin Rise Tytherington SK10 2SP Macclesfield Cheshire | England | British | 90579470001 | |||||
| JAMES, Alan Stuart | Director | Long Meadow Brackley Avenue Hartley Wintney RG27 8QU Basingstoke Hampshire | British | 27767670001 | ||||||
| KANG, Anoop | Director | Ellismuir Way, Tannochside Park Uddingston G71 5PW Glasgow Lanark Court | England | British | 198683900001 | |||||
| MASSIE, Amanda Jane Emilia | Director | 1 St Colme Street Edinburgh EH3 6AA | United Kingdom | British | 36957420004 | |||||
| OSBORN, Peter Andrew | Director | Burns Farm AB45 2DL Fordyce Banffshire | British | 68709310002 | ||||||
| PEARSON, Giles Stewart | Director | Cawsey Way GU21 6QX Woking Export House Surrey England | United Kingdom | British | 180473890001 | |||||
| RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey England | United Kingdom | British | 45628680002 | |||||
| TILSTON, David Frank | Director | 1 St Colme Street Edinburgh EH3 6AA | England | British | 157476100001 | |||||
| YOUNG, Kevin Andrew | Director | 35 Dean Close GU22 8NX Pyrford Surrey | England | British | 102706960001 | |||||
| SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Who are the persons with significant control of HEDRA SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Management Consulting Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0