Company NameDOON Valley Healthcare Limited
Company StatusDissolved
Company NumberSC215718
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 1 month ago)
Dissolution Date23 April 2017 (6 years, 11 months ago)
Previous NameProject Ayr Limited

Business Activity

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

Directors

Director NameMr Laurie Gray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 23 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Elizabeth Mary Pirrie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 23 April 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusClosed
Appointed15 November 2001(9 months after company formation)
Appointment Duration15 years, 5 months (closed 23 April 2017)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr George David Strawson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Farm
East Drayton
Retford
Nottinghamshire
DN22 0LG
Secretary NameMs Elizabeth Anne Bisson
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowland Hall Farm
Rowlandhall Lane, Newsholme
Goole
North Humberside
DN14 7JU
Director NameMr Christopher Paul Godwin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Trees
Belbins
Romsey
Hampshire
SO51 0PE
Director NameMr Michael Peter Godwin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address16 Johnson View
Whiteley
Fareham
Hampshire
PO15 7JR
Director NameMs Sieglinde Jahn
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2004(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2006)
RoleCommercial Broker
Country of ResidenceScotland
Correspondence AddressThe Square
Roshven
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameKeith Stirling Douglas
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2006)
RoleChartered Accountant
Correspondence Address25 Rubislaw Park Crescent
Aberdeen
Aberdeenshire
AB15 8BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth-£138,633
Cash£103,530
Current Liabilities£682,861

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 April 2017Final Gazette dissolved following liquidation (1 page)
23 January 2017Return of final meeting of voluntary winding up (3 pages)
23 January 2017Notice of final meeting of creditors (4 pages)
7 May 2013Notice of move from Administration to Creditors Voluntary Liquidation (22 pages)
24 December 2012Administrator's progress report (19 pages)
7 November 2012Notice of extension of period of Administration (1 page)
18 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6 (5 pages)
18 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 4 (5 pages)
18 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (7 pages)
24 July 2012Administrator's progress report (15 pages)
1 February 2012Statement of administrator's deemed proposal (1 page)
12 January 2012Statement of administrator's proposal (62 pages)
22 December 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
17 November 2011Appointment of an administrator (4 pages)
16 November 2011Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 16 November 2011 (2 pages)
2 June 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(4 pages)
17 March 2010Secretary's details changed for Burnett & Reid on 13 February 2010 (2 pages)
17 March 2010Director's details changed for Mrs Elizabeth Mary Pirrie on 13 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Laurie Gray on 13 February 2010 (2 pages)
17 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Auditor's resignation (1 page)
31 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 February 2009Director's change of particulars / elizabeth pirrie / 01/01/2009 (2 pages)
13 February 2009Director's change of particulars / laurie gray / 01/01/2009 (2 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
3 March 2008Gbp nc 100/1000\27/02/08 (1 page)
3 March 2008Memorandum and Articles of Association (5 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 May 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
19 March 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
8 March 2007Partic of mort/charge * (3 pages)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
1 September 2006Declaration of assistance for shares acquisition (6 pages)
1 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
7 June 2006Alterations to a floating charge (5 pages)
7 June 2006Alterations to a floating charge (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 February 2006Return made up to 13/02/06; full list of members (9 pages)
4 January 2006Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 February 2005Return made up to 13/02/05; full list of members (12 pages)
3 December 2004New director appointed (3 pages)
19 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (3 pages)
25 February 2004Return made up to 13/02/04; no change of members (6 pages)
6 January 2004Partic of mort/charge * (5 pages)
12 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 February 2003Return made up to 13/02/03; no change of members (6 pages)
18 November 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2002Memorandum and Articles of Association (11 pages)
26 March 2002Return made up to 13/02/02; full list of members (6 pages)
26 March 2002Partic of mort/charge * (5 pages)
31 January 2002Company name changed project ayr LIMITED\certificate issued on 31/01/02 (2 pages)
29 January 2002Partic of mort/charge * (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 27 stafford street edinburgh midlothian EH3 7BJ (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001Secretary resigned (1 page)
13 February 2001Incorporation (16 pages)