HEATHPARK (INVESTMENTS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ
Company number SC039784
Status Active
Incorporation Date 10 January 1964
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HEATHPARK (INVESTMENTS) LIMITED are www.heathparkinvestments.co.uk, and www.heathpark-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Heathpark Investments Limited is a Private Limited Company. The company registration number is SC039784. Heathpark Investments Limited has been working since 10 January 1964. The present status of the company is Active. The registered address of Heathpark Investments Limited is Caledonia House 89 Seaward Street Glasgow G41 1hj. . DYKES, Jonathan Mark is a Director of the company. DYKES, Peter Conrad is a Director of the company. Secretary DYKES, Bernard has been resigned. Secretary DYKES, Harold has been resigned. Director CITRIN, Norma Eleanor has been resigned. Director DYKES, Anthony Lawrence has been resigned. Director DYKES, Bernard has been resigned. Director DYKES, Harold has been resigned. Director DYKES, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DYKES, Jonathan Mark
Appointed Date: 01 April 1993
67 years old

Director
DYKES, Peter Conrad
Appointed Date: 01 April 1993
62 years old

Resigned Directors

Secretary
DYKES, Bernard
Resigned: 27 May 1993

Secretary
DYKES, Harold
Resigned: 06 October 2012
Appointed Date: 27 May 1993

Director
CITRIN, Norma Eleanor
Resigned: 27 May 1993
75 years old

Director
DYKES, Anthony Lawrence
Resigned: 01 April 1993
77 years old

Director
DYKES, Bernard
Resigned: 27 May 1993
103 years old

Director
DYKES, Harold
Resigned: 06 October 2012
107 years old

Director
DYKES, Robert
Resigned: 04 December 1989

Persons With Significant Control

Permanents Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HEATHPARK (INVESTMENTS) LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
10 May 1988
Return made up to 15/12/87; no change of members

22 Dec 1987
Full accounts made up to 7 May 1987

10 Jul 1987
Full accounts made up to 7 May 1986

09 Apr 1987
Annual return made up to 15/12/86

07 Aug 1984
Accounts made up to 7 May 1982