Company NameMinutehr Limited
Company StatusDissolved
Company NumberSC598377
CategoryPrivate Limited Company
Incorporation Date29 May 2018(5 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ralph William Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Anne Madeleine Marie Brooks
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed25 June 2019(1 year after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHume Mill Hume
Kelso
Roxburghshire
TD5 7TL
Scotland
Secretary NameMr Ralph William Brooks
StatusClosed
Appointed25 June 2019(1 year after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressHume Mill Hume
Kelso
Roxburghshire
TD5 7TL
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2018(same day as company formation)
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
25 June 2019Notification of Anne Madeliene Marie Brooks as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 25 June 2019 (1 page)
25 June 2019Appointment of Mr. Ralph William Brooks as a secretary on 25 June 2019 (2 pages)
25 June 2019Cessation of Ralph William Brooks as a person with significant control on 25 June 2019 (1 page)
25 June 2019Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 25 June 2019 (1 page)
25 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 100
(3 pages)
25 June 2019Appointment of Mrs Anne Madeleine Marie Brooks as a director on 25 June 2019 (2 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
11 June 2018Appointment of Turcan Connell Company Secretaries Limited as a secretary on 29 May 2018 (2 pages)
29 May 2018Incorporation
Statement of capital on 2018-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)