Company NameHekkel Limited
Company StatusDissolved
Company NumberSC273954
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)
Previous NameMiascape Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Duncan Robert Bury
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriarshawmuir Midlem
Selkirk
TD7 4PZ
Scotland
Director NameTeresa Jane Bury
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriarshawmuir Midlem
Selkirk
TD7 4PZ
Scotland
Secretary NameMr Duncan Robert Bury
StatusClosed
Appointed28 September 2013(9 years after company formation)
Appointment Duration5 years, 10 months (closed 20 August 2019)
RoleCompany Director
Correspondence AddressFriarshawmuir Midlem
Selkirk
TD7 4PZ
Scotland
Director NamePaul Julian Gibson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleConsultant
Correspondence Address5 Clashbenny Place
St Madoes
Perth
Perth & Kinross
PH2 7TS
Scotland
Secretary NamePaul Julian Gibson
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleConsultant
Correspondence Address5 Clashbenny Place
St Madoes
Perth
Perth & Kinross
PH2 7TS
Scotland
Secretary NameSheila Mary Bury
NationalityBritish
StatusResigned
Appointed15 August 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleCompany Director
Correspondence Address7 Brompton Terrace
Perth
Perthshire
PH2 7DH
Scotland
Secretary NameThomas Edward Robert Bury
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 September 2013)
RoleCompany Director
Correspondence Address8 Thirlestane Lane
Edinburgh
EH9 1AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemiascape.com
Email address[email protected]
Telephone08700421340
Telephone regionUnknown

Location

Registered AddressFriarshawmuir
Midlem
Selkirk
TD7 4PZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

6 at £1Duncan Robert Bury
60.00%
Ordinary
4 at £1Jane Bury
40.00%
Ordinary

Financials

Year2014
Net Worth£126,394
Cash£62,461
Current Liabilities£89,110

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 September 2015Delivered on: 30 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 May 2008Delivered on: 21 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 william street, edinburgh MID88102.
Outstanding
1 May 2008Delivered on: 12 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 November 2017Confirmation statement made on 28 September 2017 with no updates (2 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 May 2017Satisfaction of charge 2 in full (4 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 October 2016Registered office address changed from Unit 4, Cockenzie Business Centre 23 Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0XL Scotland to Friarshawmuir Midlem Selkirk TD7 4PZ on 26 October 2016 (1 page)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Registered office address changed from Unit 7 Cockenzie Business Centre Edinburgh Road Cockenzie Port Seton East Lothian EH32 0XL to Unit 4, Cockenzie Business Centre 23 Edinburgh Road Cockenzie Prestonpans East Lothian EH32 0XL on 8 April 2016 (1 page)
7 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(4 pages)
30 September 2015Registration of charge SC2739540003, created on 23 September 2015 (19 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 December 2013Termination of appointment of Thomas Bury as a secretary (1 page)
13 December 2013Appointment of Mr Duncan Robert Bury as a secretary (2 pages)
13 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Registered office address changed from 49 William Street Edinburgh EH3 3LW on 15 May 2012 (1 page)
29 September 2011Director's details changed for Teresa Jane Buick on 2 December 2010 (2 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Director's details changed for Teresa Jane Buick on 2 December 2010 (2 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10
(4 pages)
30 October 2009Director's details changed for Teresa Jane Buick on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Duncan Robert Bury on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Duncan Robert Bury on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Teresa Jane Buick on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 February 2009Return made up to 28/09/08; full list of members (5 pages)
18 February 2009Secretary's change of particulars / thomas bury / 01/08/2008 (1 page)
18 February 2009Director's change of particulars / teresa buick / 01/08/2008 (1 page)
18 February 2009Director's change of particulars / duncan bury / 01/08/2008 (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 June 2008Director appointed teresa jane buick (2 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 7 brompton terrace perth perthshire PH2 7DH (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Director's change of particulars / duncan bury / 12/05/2008 (1 page)
26 March 2008Return made up to 28/09/07; full list of members (6 pages)
6 December 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 January 2007Registered office changed on 30/01/07 from: algo business centre glenearn road perth PH2 0NJ (1 page)
13 December 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 28/09/05; full list of members (7 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
28 September 2004Incorporation (19 pages)