Dissolved
Dissolved 2017-09-19
Company Information for HEATH PEA LTD
FORRES, MORAY, IV36,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
HEATH PEA LTD | |
Legal Registered Office | |
FORRES MORAY | |
Company Number | SC313102 | |
---|---|---|
Date formed | 2006-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-02 08:10:55 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEATH PEARCE PROPERTIES LIMITED | 23 ST. PETERS COURT BROADSTAIRS KENT CT10 2UU | Active | Company formed on the 2016-02-11 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER IAN MCKINNEY |
||
ALASDAIR NORTH GRANT LAING |
||
CHRISTOPHER IAN MCKINNEY |
||
SCOTT EDWARD YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RICHARD SWIFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURESTAND LTD | Director | 2017-06-20 | CURRENT | 2013-06-13 | Active | |
RIVERS & FISHERIES TRUSTS OF SCOTLAND | Director | 2013-10-31 | CURRENT | 2009-12-17 | Active - Proposal to Strike off | |
FINDHORN NAIRN & LOSSIE RIVERS TRUST | Director | 2012-05-03 | CURRENT | 2008-10-31 | Active | |
GAME SHOOT STANDARDS | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2013-09-17 | |
JOHN DICKSON & SON LIMITED | Director | 1999-06-25 | CURRENT | 1936-11-12 | Active | |
ALEX HENRY AND COMPANY GUN AND RIFLE MAKERS LIMITED | Director | 1999-06-25 | CURRENT | 1998-04-09 | Active | |
MORTIMER & SON GUN AND RIFLE MAKERS LIMITED | Director | 1999-06-25 | CURRENT | 1998-09-08 | Active | |
ALEX MARTIN GUN AND RIFLE MAKERS LIMITED | Director | 1999-06-25 | CURRENT | 1999-01-06 | Active | |
DANIEL FRASER & CO LIMITED | Director | 1997-08-25 | CURRENT | 1997-08-15 | Active | |
JAMES MACNAUGHTON & SON LIMITED | Director | 1996-09-27 | CURRENT | 1995-08-25 | Active | |
LOGIE ENTERPRISES LIMITED | Director | 1993-07-15 | CURRENT | 1992-11-25 | Dissolved 2014-11-07 | |
FINDHORN SALMON FISHINGS LIMITED | Director | 1989-05-12 | CURRENT | 1955-02-21 | Active | |
RELUGAS FARMS LIMITED | Director | 1988-11-14 | CURRENT | 1988-05-20 | Active | |
CAMBRIDGE QUANTUM KEYS LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
GEMINI CAPITAL CONSULTING LTD | Director | 2016-08-04 | CURRENT | 2016-08-04 | Dissolved 2018-01-09 | |
QUANTINUUM LTD | Director | 2015-04-17 | CURRENT | 2014-07-01 | Active | |
THE BRITISH-SPANISH SOCIETY | Director | 2014-10-21 | CURRENT | 1999-12-20 | Active | |
GEMINI CAPITAL (UK) LTD | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVEXT FROM 31/12/2016 TO 31/01/2017 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SWIFT | |
RES01 | ADOPT ARTICLES 15/10/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD YOUNG / 12/10/2013 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MCKINNEY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD YOUNG / 12/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER IAN MCKINNEY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD YOUNG / 29/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD YOUNG / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD SWIFT / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR NORTH GRANT LAING / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 06/11/07 | |
ELRES | S80A AUTH TO ALLOT SEC 06/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01290 - Growing of other perennial crops
|
|
|
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 HEATH PEA LTD
The top companies supplying to UK government with the same SIC code (01290 - Growing of other perennial crops) as HEATH PEA LTD are:
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. |