LUCY ASHTON HELENSBURGH LIMITED

Register to unlock more data on OkredoRegister

LUCY ASHTON HELENSBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC202729

Incorporation date

30/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Millig Street, Helensburgh, Dunbartonshire G84 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1999)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2023
Termination of appointment of Helena Marie Dormer as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mr Badarinath Hebsur as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mrs Rekha Hebsur as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Nadine Dorothy Dormer as a director on 2023-12-21
dot icon22/12/2023
Cessation of Helena Marie Dormer as a person with significant control on 2023-12-21
dot icon22/12/2023
Termination of appointment of Rekha Hebsur as a director on 2023-12-22
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon30/11/2023
Application to strike the company off the register
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Change of details for Mrs Helena Marie Dormer as a person with significant control on 2023-11-01
dot icon21/09/2023
Satisfaction of charge 2 in full
dot icon20/09/2023
Satisfaction of charge 1 in full
dot icon20/09/2023
Notification of Morar Lodge Nursing Home Ltd as a person with significant control on 2016-12-01
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon21/07/2023
Director's details changed for Mrs Helena Marie Dormer on 2023-07-20
dot icon21/07/2023
Director's details changed for Ms Nadine Dorothy Dormer on 2023-07-19
dot icon27/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mrs Helena Marie Dormer on 2014-12-01
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Termination of appointment of Elizabeth Smith as a secretary
dot icon13/05/2011
Appointment of Ms Nadine Dorothy Dormer as a director
dot icon10/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mrs Helena Marie Dormer on 2010-01-12
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 23/12/08; full list of members
dot icon23/12/2008
Director's change of particulars / helena dormer / 23/12/2008
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 30/12/07; full list of members
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon01/02/2007
Return made up to 30/12/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 30/12/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 30/12/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 30/12/03; full list of members
dot icon11/02/2003
Return made up to 30/12/02; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2001
Return made up to 30/12/01; full list of members
dot icon31/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 30/12/00; full list of members
dot icon23/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/04/2000
Partic of mort/charge *
dot icon19/04/2000
Partic of mort/charge *
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: 29 millig street helensburgh dunbartonshire G84 9NP
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Secretary resigned
dot icon30/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
2.00
-
2022
2
2.00
-
0.00
2.00
-
2023
2
2.00
-
0.00
2.00
-
2023
2
2.00
-
0.00
2.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hebsur, Badarinath
Director
21/12/2023 - Present
21
Dormer, Helena Marie
Director
30/12/1999 - 21/12/2023
2
Dormer, Nadine Dorothy
Director
12/05/2011 - 21/12/2023
1
Hebsur, Rekha
Director
21/12/2023 - 22/12/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUCY ASHTON HELENSBURGH LIMITED

LUCY ASHTON HELENSBURGH LIMITED is an(a) Dissolved company incorporated on 30/12/1999 with the registered office located at 29 Millig Street, Helensburgh, Dunbartonshire G84 9NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCY ASHTON HELENSBURGH LIMITED?

toggle

LUCY ASHTON HELENSBURGH LIMITED is currently Dissolved. It was registered on 30/12/1999 and dissolved on 27/02/2024.

Where is LUCY ASHTON HELENSBURGH LIMITED located?

toggle

LUCY ASHTON HELENSBURGH LIMITED is registered at 29 Millig Street, Helensburgh, Dunbartonshire G84 9NP.

What does LUCY ASHTON HELENSBURGH LIMITED do?

toggle

LUCY ASHTON HELENSBURGH LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

How many employees does LUCY ASHTON HELENSBURGH LIMITED have?

toggle

LUCY ASHTON HELENSBURGH LIMITED had 2 employees in 2023.

What is the latest filing for LUCY ASHTON HELENSBURGH LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.