UKBizDB.co.uk

HEATH VIEWS CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heath Views Consulting Ltd. The company was founded 4 years ago and was given the registration number SC645167. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEATH VIEWS CONSULTING LTD
Company Number:SC645167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2019
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 42110 - Construction of roads and motorways
  • 43120 - Site preparation

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, High Street, Chatham, England, ME4 4BY

Director01 November 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Secretary23 October 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director24 October 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director20 June 2020Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director25 October 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director23 October 2019Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director01 February 2020Active

People with Significant Control

Mr Christopher Paul Carroll
Notified on:20 June 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Lee Coates
Notified on:01 February 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ianis Hagi
Notified on:01 November 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Paul Carroll
Notified on:25 October 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Paul Carroll
Notified on:23 October 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2022-02-20Officers

Appoint person director company with name date.

Download
2022-02-20Persons with significant control

Notification of a person with significant control.

Download
2022-02-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-27Gazette

Gazette filings brought up to date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-08-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-06-20Officers

Appoint person director company with name date.

Download
2020-06-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.