About

Registered Number: SC312135
Date of Incorporation: 17/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: C/O AG ACCOUNTING LTD, 9 Victoria Street, Aberdeen, AB10 1XB

 

Heuristic Support Ltd was established in 2006, it has a status of "Dissolved". The current directors of Heuristic Support Ltd are listed as Knudson, Sally Georgina, Knudson, Roland Bevan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNUDSON, Sally Georgina 01 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KNUDSON, Roland Bevan 02 February 2007 27 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 August 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 30 August 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
AR01 - Annual Return 11 April 2015
AD01 - Change of registered office address 11 April 2015
GAZ1 - First notification of strike-off action in London Gazette 20 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 July 2011
CH01 - Change of particulars for director 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.