Company NameCymbiosis Consultancy Ltd.
Company StatusDissolved
Company NumberSC229547
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Coore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleMedical Officer
Correspondence AddressFlat 1 6 Bellevue Place
Edinburgh
EH7 4DZ
Scotland
Director NameRosemary Jardine Rutherford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 12 April 2016)
RoleBusiness Development Manager
Correspondence AddressFlat 1/1 14 Lawrie Street
Partick
Glasgow
G11 5NN
Scotland
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cymbiosis.co.uk/
Telephone0131 5562402
Telephone regionEdinburgh

Location

Registered AddressCity Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£76
Cash£7,107
Current Liabilities£32,977

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Notice of final meeting of creditors (3 pages)
2 March 2015Court order notice of winding up (1 page)
2 March 2015Notice of winding up order (1 page)
2 March 2015Registered office address changed from Flat 1 6 Bellevue Place Edinburgh EH7 4DZ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Flat 1 6 Bellevue Place Edinburgh EH7 4DZ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
15 April 2014Termination of appointment of Roderick Gunkel as a secretary (1 page)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Director's details changed for Rosemary Jardine Rutherford on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Rosemary Jardine Rutherford on 4 June 2010 (2 pages)
24 May 2010Registered office address changed from 30 Carlton Terrace Mews Edinburgh EH7 5DA on 24 May 2010 (1 page)
21 May 2010Director's details changed for Christopher Coore on 21 May 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
1 October 2007Director's particulars changed (1 page)
7 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 14 craigs drive edinburgh EH12 8UW (1 page)
19 March 2007Return made up to 22/03/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2006Return made up to 22/03/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 March 2005Return made up to 22/03/05; full list of members (2 pages)
1 October 2004Ad 27/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2004New director appointed (1 page)
2 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 March 2004Return made up to 22/03/04; full list of members (5 pages)
30 August 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
27 March 2003Return made up to 22/03/03; full list of members (5 pages)
10 October 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
17 May 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
22 March 2002Incorporation (16 pages)