Edinburgh
EH12 9EB
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Denise Joyce Rhodes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 2 Kirkfield Wynd Howwood Paisley PA9 1DU Scotland |
Secretary Name | Mrs Jean English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 359 Faifley Road Faifley Clydebank Glasgow Dunbartonshire G81 5HR Scotland |
Director Name | Mr Stephen Martin Booty |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Guildford Road Effingham Surrey KT24 5QE |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2013) |
Role | Group Finanace Director |
Country of Residence | England |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire |
Director Name | Prof Justin Allan Spaven Jewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 May 2004) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Stables 89 Aston End Road Aston Stevenage Hertfordshire SG2 7EY |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2005) |
Role | Secretary |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr David Collison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lowther Road London SW13 9NU |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Lodge Sandon Brook Manor Maldon Road Chelmsford Essex CM2 7RZ |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 01 February 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Taguma Ngondonga |
---|---|
Status | Resigned |
Appointed | 17 August 2012(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2013(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr John Henry Whitehead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Timothy Mark Pethick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Registered Address | 1st Floor 94 South Gyle Crescent Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
2 at £1 | Nestor Primecare Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 1998 | Delivered on: 24 April 1998 Satisfied on: 5 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Termination of appointment of John Henry Whitehead as a director on 5 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Carl Michael Brown as a director on 5 June 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
20 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
16 January 2014 | Termination of appointment of Stuart Howard as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
21 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
30 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Joseph Ivers on 1 January 2011 (2 pages) |
4 March 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
4 March 2011 | Appointment of John Davies as a secretary (2 pages) |
4 March 2011 | Termination of appointment of David Collison as a secretary (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 July 2010 | Appointment of Mr John Joseph Ivers as a director (3 pages) |
30 March 2010 | Registered office address changed from Basement Office 4 Drumsheugh Gardens Edinburgh EH3 7QJ on 30 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 May 2008 | Appointment terminated director stephen booty (1 page) |
6 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 113/115 george street edinburgh EH2 4JN (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Resolutions
|
31 May 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 24/02/04; full list of members
|
28 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 March 2004 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
26 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: unit 18 stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
5 November 2003 | Dec mort/charge * (4 pages) |
26 February 2003 | Return made up to 24/02/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 359 faifley road clydebank dunbartonshire G81 5HR (1 page) |
24 April 1998 | Partic of mort/charge * (6 pages) |
18 March 1998 | New secretary appointed (1 page) |
17 March 1998 | New director appointed (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: st stephens house 279 bath street glasgow G2 4JL (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
10 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Incorporation (16 pages) |