Company NameSinoscopy Ltd.
Company StatusDissolved
Company NumberSC204542
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAnne Marjorie White
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleReg Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenbrae
Emma Terrace
Blairgowrie
Perthshire
PH10 6JA
Scotland
Director NamePaul White
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleMed Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenbrae
Emma Terrace
Blairgowrie
Perthshire
PH10 6JA
Scotland
Secretary NameAnne Marjorie White
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleReg Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenbrae
Emma Terrace
Blairgowrie
Perthshire
PH10 6JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2013
Net Worth£23,628
Cash£17,845
Current Liabilities£14,493

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Paul White on 2 March 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Paul White on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Paul White on 2 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 02/03/09; no change of members (4 pages)
23 March 2009Return made up to 02/03/09; no change of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Registered office changed on 02/04/2008 from offices of professional tax management LTD 46 moray place edinburgh midlothian EH3 6BQ (1 page)
2 April 2008Registered office changed on 02/04/2008 from offices of professional tax management LTD 46 moray place edinburgh midlothian EH3 6BQ (1 page)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
9 May 2007Return made up to 02/03/07; full list of members (3 pages)
9 May 2007Return made up to 02/03/07; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
25 February 2005Return made up to 02/03/05; full list of members (7 pages)
25 February 2005Return made up to 02/03/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 March 2004Return made up to 02/03/04; full list of members (7 pages)
4 March 2004Return made up to 02/03/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 February 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
1 March 2002Return made up to 02/03/02; full list of members (6 pages)
1 March 2002Return made up to 02/03/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
26 February 2001Return made up to 02/03/01; full list of members (6 pages)
26 February 2001Return made up to 02/03/01; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 13 torphichen street edinburgh midlothian EH3 8HX (1 page)
6 April 2000Registered office changed on 06/04/00 from: 13 torphichen street edinburgh midlothian EH3 8HX (1 page)
3 April 2000Ad 02/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2000Ad 02/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Incorporation (15 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (15 pages)