HEATHMAN ESTATES LIMITED

HEATHMAN ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEATHMAN ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282609
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATHMAN ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HEATHMAN ESTATES LIMITED located?

    Registered Office Address
    185 St. Vincent Street
    G2 5QD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATHMAN ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASTER SHELF 81 LIMITEDApr 04, 2005Apr 04, 2005

    What are the latest accounts for HEATHMAN ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HEATHMAN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Director's details changed for Mr Dudley Spencer Gee on Jun 23, 2017

    2 pagesCH01

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 21, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to Apr 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 1,500,000
    SH01

    Appointment of Helen Gee as a director on Mar 24, 2015

    3 pagesAP01

    Appointment of Dudley Spencer Gee as a secretary on Mar 24, 2015

    3 pagesAP03

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of John Alexander Dippie as a secretary on Mar 24, 2015

    1 pagesTM02

    Termination of appointment of Jonathan Stephen Brand as a director on Mar 24, 2015

    1 pagesTM01

    Termination of appointment of Reginald John Harvey as a director on Mar 24, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    32 pagesAA

    Who are the officers of HEATHMAN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEE, Dudley Spencer
    St. Vincent Street
    G2 5QD Glasgow
    185
    Secretary
    St. Vincent Street
    G2 5QD Glasgow
    185
    196826220001
    GEE, Dudley Spencer
    St. Vincent Street
    G2 5QD Glasgow
    185
    Director
    St. Vincent Street
    G2 5QD Glasgow
    185
    ScotlandBritishCompany Director159037090001
    GEE, Helen
    St Vincent Street
    G2 5QD Glasgow
    185
    Director
    St Vincent Street
    G2 5QD Glasgow
    185
    ScotlandBritishDirector159037170001
    DIPPIE, John Alexander
    24 Claremont Gardens
    TN2 5DD Tunbridge Wells
    Kent
    Secretary
    24 Claremont Gardens
    TN2 5DD Tunbridge Wells
    Kent
    British22070190001
    GORMAN, Christine
    2 Lancaster Crescent
    G12 0RR Glasgow
    Nominee Secretary
    2 Lancaster Crescent
    G12 0RR Glasgow
    British900015230001
    BRAND, Jonathan Stephen
    Cards House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Cards House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritishChartered Surveyor2460350001
    CAMERON, John Roderick Hector
    2 Lancaster Crescent
    G12 0RR Glasgow
    Scotland
    Nominee Director
    2 Lancaster Crescent
    G12 0RR Glasgow
    Scotland
    ScotlandBritish900015220001
    HARVEY, Reginald John
    Oakleigh
    The Avenue
    SS5 6LP Hullbridge
    Essex
    Director
    Oakleigh
    The Avenue
    SS5 6LP Hullbridge
    Essex
    EnglandBritishChief Operating Officer708390001

    Who are the persons with significant control of HEATHMAN ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Land & Property Holdings Limited
    St. Vincent Street
    G2 5QD Glasgow
    185
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5QD Glasgow
    185
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House, Edinburgh
    Registration NumberSc115783
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HEATHMAN ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    Obligations in terms of loan agreement
    Short particulars
    84 grahams road falkirk stg 23686.
    Persons Entitled
    • Taylor Clark Limited
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 15, 2013
    Delivered On Mar 22, 2013
    Satisfied
    Amount secured
    Obligations in terms of loan agreement
    Short particulars
    27 george street edinburgh MID114116.
    Persons Entitled
    • Taylor Clark Limited
    Transactions
    • Mar 22, 2013Registration of a charge (MG01s)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On May 09, 2008
    Delivered On May 21, 2008
    Satisfied
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    84 grahams road, falkirk, FK2 7DL STG23686.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 21, 2008Registration of a charge (410)
    • Mar 09, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 17, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 george street, edinburgh MID114116.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2008Registration of a charge (410)
    • Mar 09, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 12, 2008
    Delivered On Mar 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2008Registration of a charge (410)
    • Mar 16, 2013Statement of satisfaction of a floating charge (MG03s)

    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