Company NameStrathearn Medical Clinics Limited
Company StatusDissolved
Company NumberSC202749
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameAlbaplay Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Catherine McLeod Boyd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(9 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGledburn
Houston Road
Langbank
Port Glasgow
PA14 6XT
Scotland
Secretary NameMrs Caroline Patricia Meechan
NationalityBritish
StatusClosed
Appointed16 April 2001(1 year, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Bute Crescent
Old Kilpatrick
Glasgow
G60 5AW
Scotland
Director NameHinna Ahmad
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence Address13 Torridon Avenue
Glasgow
Lanarkshire
G41 5AX
Scotland
Director NameMr Charles Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGladburn
Houston Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XT
Scotland
Secretary NameMr Charles Hamilton
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGladburn
Houston Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XT
Scotland
Director NameMr Sukhvir Singh Dhillon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2002)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Kelvinside Gardens
Glasgow
G20 6BB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestrathearnclinics.net

Location

Registered Address264 Bath Street
Glasgow
G2 4JP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Catherine Mcleod Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£9,419
Cash£302
Current Liabilities£51,159

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 November 2002Delivered on: 8 November 2002
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.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
3 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 August 2016Satisfaction of charge 1 in full (1 page)
22 August 2016Satisfaction of charge 1 in full (1 page)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
17 February 2010Director's details changed for Catherine Mcleod Boyd on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Catherine Mcleod Boyd on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
6 January 2006Return made up to 05/01/06; full list of members (6 pages)
6 January 2006Return made up to 05/01/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 February 2005Return made up to 05/01/05; full list of members (7 pages)
11 February 2005Return made up to 05/01/05; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
27 January 2004Return made up to 05/01/04; full list of members (7 pages)
27 January 2004Return made up to 05/01/04; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
29 January 2003Return made up to 05/01/03; full list of members (7 pages)
29 January 2003Return made up to 05/01/03; full list of members (7 pages)
8 November 2002Partic of mort/charge * (6 pages)
8 November 2002Partic of mort/charge * (6 pages)
14 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
14 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
7 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 10 clydeholm road glasgow G14 0QQ (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 10 clydeholm road glasgow G14 0QQ (1 page)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
29 June 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
29 June 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
10 May 2000Ad 05/05/00--------- £ si 32@1=32 £ ic 1/33 (2 pages)
10 May 2000Ad 08/05/00--------- £ si 66@1=66 £ ic 33/99 (2 pages)
10 May 2000Ad 08/05/00--------- £ si 66@1=66 £ ic 33/99 (2 pages)
10 May 2000Ad 05/05/00--------- £ si 32@1=32 £ ic 1/33 (2 pages)
9 May 2000Memorandum and Articles of Association (9 pages)
9 May 2000Memorandum and Articles of Association (9 pages)
6 May 2000New director appointed (2 pages)
6 May 2000New secretary appointed;new director appointed (2 pages)
6 May 2000New director appointed (2 pages)
6 May 2000Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 May 2000Secretary resigned (1 page)
6 May 2000New secretary appointed;new director appointed (2 pages)
6 May 2000Director resigned (1 page)
6 May 2000Director resigned (1 page)
6 May 2000Secretary resigned (1 page)
6 May 2000Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 May 2000Company name changed albaplay LIMITED\certificate issued on 05/05/00 (2 pages)
5 May 2000Company name changed albaplay LIMITED\certificate issued on 05/05/00 (2 pages)
5 January 2000Incorporation (13 pages)
5 January 2000Incorporation (13 pages)