Company NameRehab Scotland Limited
Company StatusDissolved
Company NumberSC229520
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)
Previous NameMomentum (Scotland) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameVicky O'Grady
NationalityBritish
StatusClosed
Appointed31 December 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 29 May 2015)
RoleCompany Director
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr Keith Donald Poole
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 29 May 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Secretary NameMs Mary Flaherty
StatusClosed
Appointed24 April 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 29 May 2015)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin 4
Ireland
Director NameMr John McWilliam Welsh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
Secretary NameMr Keith Poole
StatusResigned
Appointed27 March 2014(12 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin
Dublin 4
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMomentum Scotland (Corporation)
StatusResigned
Appointed27 March 2003(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2008)
Correspondence AddressThe Stables Carlton Court
Glasgow
G5 9JP
Scotland

Contact

Websitewww.momentumscotland.org
Telephone01543 404707
Telephone regionCannock

Location

Registered AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Momentum Scotland
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
20 June 2014Accounts made up to 31 December 2013 (2 pages)
20 June 2014Accounts made up to 31 December 2013 (2 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary on 24 April 2014 (2 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary on 24 April 2014 (2 pages)
28 April 2014Appointment of Mr Keith Poole as a secretary on 27 March 2014 (2 pages)
28 April 2014Appointment of Mr Keith Poole as a secretary on 27 March 2014 (2 pages)
28 April 2014Termination of appointment of Keith Poole as a secretary on 24 April 2014 (1 page)
28 April 2014Termination of appointment of Keith Poole as a secretary on 24 April 2014 (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts made up to 31 December 2012 (2 pages)
16 April 2013Accounts made up to 31 December 2012 (2 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts made up to 31 December 2011 (2 pages)
21 June 2012Accounts made up to 31 December 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts made up to 31 December 2010 (2 pages)
6 June 2011Accounts made up to 31 December 2010 (2 pages)
16 July 2010Accounts made up to 31 December 2009 (2 pages)
16 July 2010Accounts made up to 31 December 2009 (2 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Director's details changed for Keith Poole on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Director's details changed for Keith Poole on 31 March 2010 (2 pages)
26 November 2009Appointment of Keith Poole as a director (3 pages)
26 November 2009Appointment of Keith Poole as a director (3 pages)
26 November 2009Termination of appointment of John Welsh as a director (2 pages)
26 November 2009Termination of appointment of John Welsh as a director (2 pages)
28 September 2009Accounts made up to 31 December 2008 (6 pages)
28 September 2009Accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 30/06/09; no change of members (3 pages)
31 July 2009Return made up to 30/06/09; no change of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page)
12 February 2009Secretary appointed vicky o'grady (2 pages)
12 February 2009Secretary appointed vicky o'grady (2 pages)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page)
16 October 2008Appointment terminated director momentum scotland (1 page)
16 October 2008Director appointed john mcwilliam welsh (1 page)
16 October 2008Appointment terminated director momentum scotland (1 page)
16 October 2008Director appointed john mcwilliam welsh (1 page)
1 July 2008Director's change of particulars / momentum scotland / 30/06/2008 (1 page)
1 July 2008Director's change of particulars / momentum scotland / 30/06/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 January 2008Accounts made up to 31 December 2007 (2 pages)
25 January 2008Accounts made up to 31 December 2007 (2 pages)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
15 March 2007Accounts made up to 31 December 2006 (2 pages)
15 March 2007Accounts made up to 31 December 2006 (2 pages)
1 September 2006Accounts made up to 31 December 2005 (2 pages)
1 September 2006Accounts made up to 31 December 2005 (2 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
10 October 2005Accounts made up to 31 December 2004 (1 page)
10 October 2005Accounts made up to 31 December 2004 (1 page)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
29 September 2004Accounts made up to 31 December 2003 (2 pages)
29 September 2004Accounts made up to 31 December 2003 (2 pages)
12 March 2004Return made up to 20/03/04; full list of members (6 pages)
12 March 2004Return made up to 20/03/04; full list of members (6 pages)
27 March 2003New director appointed (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (1 page)
27 March 2003Director resigned (1 page)
26 March 2003Company name changed momentum (scotland) LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed momentum (scotland) LIMITED\certificate issued on 26/03/03 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
25 March 2003Registered office changed on 25/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
24 March 2003Return made up to 20/03/03; full list of members (6 pages)
24 March 2003Return made up to 20/03/03; full list of members (6 pages)
18 February 2003Accounts made up to 31 December 2002 (1 page)
18 February 2003Accounts made up to 31 December 2002 (1 page)
18 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 March 2002Incorporation (19 pages)
22 March 2002Incorporation (19 pages)