Liquidation
Company Information for HEATHER LITTLEJOHN ASSOCIATES LTD.
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC322266
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEATHER LITTLEJOHN ASSOCIATES LTD. | |
Legal Registered Office | |
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in EH16 | |
Company Number | SC322266 | |
---|---|---|
Company ID Number | SC322266 | |
Date formed | 2007-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 30/06/2018 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts |
Last Datalog update: | 2018-08-05 08:56:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES BROWNLIE LITTLEJOHN |
||
JAMES BROWNLIE LITTLEJOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ANNE HERRON LITTLEJOHN |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES LITTLEJOHN ASSOCIATES LIMITED | Director | 1998-03-09 | CURRENT | 1998-03-09 | Dissolved 2014-06-13 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 28 ESSLEMONT ROAD EDINBURGH EH16 5PY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 30/04/2018 TO 30/09/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 119 MONTGOMERY STREET EDINBURGH EH7 5EX | |
AP01 | DIRECTOR APPOINTED MR JAMES BROWNLIE LITTLEJOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER LITTLEJOHN | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANNE HERRON LITTLEJOHN / 26/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 26/04/08 GBP SI 100@1=100 GBP IC 1/101 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 119 MONTGOMERY STREET EDINBURGH EH7 5EX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-06-19 |
Resolutions for Winding-up | 2017-12-01 |
Appointment of Liquidators | 2017-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATHER LITTLEJOHN ASSOCIATES LTD.
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as HEATHER LITTLEJOHN ASSOCIATES LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | HEATHER LITTLEJOHN ASSOCIATES LTD. | Event Date | 2018-06-19 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEATHER LITTLEJOHN ASSOCIATES LTD. | Event Date | 2017-11-22 |
At a General Meeting of the Company duly convened and held at 22 Stafford Street, Edinburgh, EH3 7BD, on 22 November 2017 , the following resolutions were duly passed as Special Resolutions and as an Ordinary Resolution: That the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to divide among the members either in specie or in kind the whole or any part of the assets of the Company and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, (IP No. 9488) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800 Ag OF81700 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEATHER LITTLEJOHN ASSOCIATES LTD. | Event Date | 2017-11-22 |
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB : Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800 Ag OF81700 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |