Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Take Heart For The Nations
Take Heart For The Nations is a converted/closed company incorporated on 16 March 2011 with the registered office located in Glasgow, City of Glasgow. Take Heart For The Nations was registered 14 years ago.
Watch Company
Status
Converted/closed
Company No
SC395640
Converted / closed
Scottish Company
Age
14 years
Incorporated
16 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Take Heart For The Nations
Contact
Address
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Same address for the past
12 years
Companies in G2 6TB
Telephone
Unreported
Email
Unreported
Website
Takeheart.org.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Susanne Hamilton
Director • Business Manager • British • Lives in Scotland • Born in May 1950
Heather Ruth Blades
Director • Support Co-Ordinator • British • Lives in Scotland • Born in Oct 1959
Margaret ANN Vickerman
Director • Director/Office Manager • British • Lives in Scotland • Born in May 1950
Mr Patrick Morton Jones
Director • Senior Project Engineer • British • Lives in UK • Born in Aug 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New Energy Lab Limited
Mr Patrick Morton Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£4.44K
Decreased by £736 (-14%)
Turnover
£21.69K
Decreased by £6.27K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£4.44K
Decreased by £1K (-18%)
Total Liabilities
-£630
Increased by £30 (+5%)
Net Assets
£3.81K
Decreased by £1.03K (-21%)
Debt Ratio (%)
14%
Increased by 3.17% (+29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Years Ago on 17 Mar 2014
Full Accounts Submitted
12 Years Ago on 28 Aug 2013
Confirmation Submitted
12 Years Ago on 11 Apr 2013
Registered Address Changed
12 Years Ago on 7 Mar 2013
Susanne Hamilton Details Changed
12 Years Ago on 28 Sep 2012
Patrick Morton Jones Details Changed
12 Years Ago on 28 Sep 2012
Margaret Ann Vickerman Details Changed
12 Years Ago on 28 Sep 2012
Full Accounts Submitted
13 Years Ago on 4 Sep 2012
Confirmation Submitted
13 Years Ago on 12 Apr 2012
Patrick Jones Resigned
13 Years Ago on 14 Mar 2012
Get Alerts
Get Credit Report
Discover Take Heart For The Nations's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 22 Jul 2014
Annual return made up to 16 March 2014 no member list
Submitted on 17 Mar 2014
Total exemption full accounts made up to 31 December 2012
Submitted on 28 Aug 2013
Annual return made up to 16 March 2013 no member list
Submitted on 11 Apr 2013
Director's details changed for Margaret Ann Vickerman on 28 September 2012
Submitted on 11 Apr 2013
Director's details changed for Patrick Morton Jones on 28 September 2012
Submitted on 11 Apr 2013
Director's details changed for Susanne Hamilton on 28 September 2012
Submitted on 11 Apr 2013
Registered office address changed from Seafar House Allanfauld Road Seafar Cumbernauld North Lanarkshire G67 1HP on 7 March 2013
Submitted on 7 Mar 2013
Total exemption full accounts made up to 31 December 2011
Submitted on 4 Sep 2012
Annual return made up to 16 March 2012 no member list
Submitted on 12 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs