Heart To Heart Limited STIRLING


Founded in 2005, Heart To Heart, classified under reg no. SC289408 is a active - proposal to strike off company. Currently registered at 48 Forth Street FK8 1UF, Stirling the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 31st Mar 2017.

Heart To Heart Limited Address / Contact

Office Address 48 Forth Street
Town Stirling
Post code FK8 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC289408
Date of Incorporation Thu, 25th Aug 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2019 (1755 days after)
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Sat, 8th Sep 2018 (2018-09-08)
Last confirmation statement dated Fri, 25th Aug 2017

Company staff

Karen E.

Position: Secretary

Appointed: 07 September 2017

Jonathan C.

Position: Director

Appointed: 20 October 2016

Anne C.

Position: Director

Appointed: 07 September 2017

Resigned: 31 March 2018

Patricia D.

Position: Director

Appointed: 04 May 2016

Resigned: 07 September 2017

Robert F.

Position: Director

Appointed: 04 May 2016

Resigned: 16 December 2016

Jacqueline S.

Position: Director

Appointed: 16 November 2015

Resigned: 20 October 2016

Charlotte F.

Position: Director

Appointed: 16 November 2015

Resigned: 07 September 2017

Janet S.

Position: Director

Appointed: 01 February 2015

Resigned: 30 September 2015

James G.

Position: Director

Appointed: 01 January 2015

Resigned: 07 September 2017

Susan B.

Position: Director

Appointed: 01 January 2015

Resigned: 04 May 2016

Michele G.

Position: Director

Appointed: 07 November 2014

Resigned: 20 October 2016

Peter P.

Position: Director

Appointed: 24 April 2014

Resigned: 16 September 2014

Lynne M.

Position: Director

Appointed: 01 July 2013

Resigned: 30 September 2015

Patricia G.

Position: Director

Appointed: 01 July 2013

Resigned: 31 May 2014

Gail W.

Position: Director

Appointed: 08 May 2013

Resigned: 14 April 2016

John M.

Position: Director

Appointed: 01 April 2013

Resigned: 01 September 2014

Elizabeth S.

Position: Director

Appointed: 21 September 2011

Resigned: 02 July 2012

Janet S.

Position: Director

Appointed: 23 August 2011

Resigned: 27 February 2013

Clare C.

Position: Director

Appointed: 22 June 2011

Resigned: 01 September 2013

Lynne M.

Position: Director

Appointed: 01 June 2010

Resigned: 21 September 2011

Julie T.

Position: Director

Appointed: 15 March 2010

Resigned: 27 May 2011

Ruth K.

Position: Director

Appointed: 15 March 2010

Resigned: 22 June 2011

Audrey M.

Position: Director

Appointed: 04 June 2008

Resigned: 01 August 2009

Louise M.

Position: Director

Appointed: 31 October 2007

Resigned: 25 February 2009

Jane V.

Position: Director

Appointed: 31 October 2007

Resigned: 23 September 2010

Moyra B.

Position: Director

Appointed: 31 October 2007

Resigned: 23 September 2010

Alex G.

Position: Director

Appointed: 12 June 2006

Resigned: 01 April 2007

Richard G.

Position: Secretary

Appointed: 12 June 2006

Resigned: 04 May 2016

Richard G.

Position: Director

Appointed: 12 June 2006

Resigned: 04 May 2016

Pamela L.

Position: Director

Appointed: 12 June 2006

Resigned: 16 January 2008

Alison S.

Position: Director

Appointed: 25 August 2005

Resigned: 11 January 2006

Jacqueline P.

Position: Director

Appointed: 25 August 2005

Resigned: 01 July 2013

Annette O.

Position: Director

Appointed: 25 August 2005

Resigned: 31 October 2007

Lynne M.

Position: Secretary

Appointed: 25 August 2005

Resigned: 12 June 2006

Raymond S.

Position: Director

Appointed: 25 August 2005

Resigned: 23 September 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Jon C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is James G. This PSC .

Jon C.

Notified on 7 September 2017
Nature of control: significiant influence or control

James G.

Notified on 31 May 2016
Ceased on 7 September 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth25 85951 92630 787
Balance Sheet
Cash Bank In Hand28 62250 12929 309
Current Assets28 62250 42929 309
Debtors 150 
Net Assets Liabilities Including Pension Asset Liability25 85951 92630 787
Tangible Fixed Assets275275275
Reserves/Capital
Profit Loss Account Reserve25 85951 92630 787
Shareholder Funds25 85951 92630 787
Other
Creditors Due Within One Year3 1881 8971 916
Fixed Assets275275275
Net Current Assets Liabilities25 58448 38230 512
Other Debtors Due After One Year 150 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1503 1193 119
Tangible Fixed Assets Cost Or Valuation3 3943 394275
Tangible Fixed Assets Depreciation3 1193 119 
Total Assets Less Current Liabilities25 85951 92630 787

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Extension of accounting period to Sun, 30th Sep 2018 from Sat, 31st Mar 2018
filed on: 4th, December 2018
Free Download (1 page)

Company search

Advertisements