Company NameExecutive Medical Services Ltd.
Company StatusDissolved
Company NumberSC195624
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years, 1 month ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Jean Shade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Elderslie Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0DN
Scotland
Secretary NameMiss Lesley Shade
NationalityBritish
StatusClosed
Appointed30 November 2006(7 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 26 June 2018)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address22 Elderslie Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0DN
Scotland
Secretary NameBryan Shade
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RolePrinter
Correspondence Address33 Bantaskine Street
Falkirk
Stirlingshire
FK1 5ES
Scotland
Director NameMrs Fiona Campbell Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2008)
RoleAdministrator
Correspondence Address11 Plumerknowe Gardens
Cardrona
Peebles
Peeblesshire
EH45 9LH
Scotland
Director NameRussell Cole
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleTelephonist
Correspondence AddressFlat 2 2 Johnstons Lane
Dundee
Angus
DD1 5ET
Scotland
Director NameMr Timothy Gerard Cole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 December 2008)
RoleMedical Supervisor
Country of ResidenceScotland
Correspondence Address3-9 Maywynd
Hamilton
Lanarkshire
ML3 0ST
Scotland
Director NameMr Derek John Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 December 2008)
RoleMedical Supervisor
Country of ResidenceScotland
Correspondence Address11 Plumerknowe Gardens
Cardrona
Peebles
Peeblesshire
EH45 9LH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address22 Elderslie Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0DN
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Shareholders

100 at £1Mrs Jean Shade
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,266
Cash£83
Current Liabilities£19,523

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Mrs Jean Shade on 23 April 2010 (2 pages)
8 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
8 May 2010Director's details changed for Mrs Jean Shade on 23 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 December 2009Annual return made up to 23 April 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 23 April 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 January 2009Registered office changed on 25/01/2009 from 10 frankscroft peebles scottish borders EH45 9DX (1 page)
25 January 2009Registered office changed on 25/01/2009 from 10 frankscroft peebles scottish borders EH45 9DX (1 page)
16 December 2008Appointment terminated director timothy cole (1 page)
16 December 2008Appointment terminated director timothy cole (1 page)
16 December 2008Appointment terminated director derek scott (1 page)
16 December 2008Appointment terminated director derek scott (1 page)
5 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 August 2008Director appointed mr timothy gerard cole (1 page)
4 August 2008Director appointed mr timothy gerard cole (1 page)
1 August 2008Director appointed mr derek john scott (1 page)
1 August 2008Appointment terminated director russell cole (1 page)
1 August 2008Appointment terminated director fiona scott (1 page)
1 August 2008Appointment terminated director russell cole (1 page)
1 August 2008Director appointed mr derek john scott (1 page)
1 August 2008Appointment terminated director fiona scott (1 page)
1 May 2008Return made up to 23/04/08; full list of members (4 pages)
1 May 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2007Return made up to 23/04/07; full list of members (3 pages)
23 April 2007Ad 30/03/07--------- £ si 98@1=98 (2 pages)
23 April 2007Return made up to 23/04/07; full list of members (3 pages)
23 April 2007Ad 30/03/07--------- £ si 98@1=98 (2 pages)
3 April 2007Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2007Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 190 main street camelon falkirk stirlingshire FK1 4DY (1 page)
16 January 2007Registered office changed on 16/01/07 from: 190 main street camelon falkirk stirlingshire FK1 4DY (1 page)
16 January 2007New director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006New secretary appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
26 July 2006Return made up to 23/04/06; full list of members (6 pages)
26 July 2006Return made up to 23/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
25 May 2005Return made up to 23/04/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 June 2004Return made up to 23/04/04; full list of members (6 pages)
17 June 2004Return made up to 23/04/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 August 2003Return made up to 23/04/03; full list of members (6 pages)
5 August 2003Return made up to 23/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 May 2002Return made up to 23/04/02; full list of members (6 pages)
10 May 2002Return made up to 23/04/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 May 2001Return made up to 23/04/01; full list of members (6 pages)
29 May 2001Return made up to 23/04/01; full list of members (6 pages)
16 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
23 April 1999Incorporation (18 pages)
23 April 1999Incorporation (18 pages)