Kilmarnock
Ayrshire
KA1 2LR
Scotland
Secretary Name | Global Medical Services Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 January 2016) |
Correspondence Address | 4f Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Director Name | Mr Paul Allen Doherty |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2003) |
Role | Manager |
Correspondence Address | 49 Holehouse Road Kilmarnock Ayrshire KA3 7BE Scotland |
Director Name | David Andrew Thomson |
---|---|
Date of Birth | April 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2004) |
Role | Nurse |
Correspondence Address | 2 Fetlar Drive Kilmarnock Ayrshire KA3 2JL Scotland |
Secretary Name | David Andrew Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2004) |
Role | Nurse |
Correspondence Address | 2 Fetlar Drive Kilmarnock Ayrshire KA3 2JL Scotland |
Director Name | Mrs Helenor Janet Doherty |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2004) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4f Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Secretary Name | Mrs Helenor Janet Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 27 November 2002) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4f Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Director Name | David Dallas Doherty |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2003) |
Role | Manager |
Correspondence Address | 49 Holehouse Road Kilmarnock Ayrshire KA3 7BE Scotland |
Secretary Name | David Dallas Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 49 Holehouse Road Kilmarnock Ayrshire KA3 7BE Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Global Medical Projects Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2010) |
Correspondence Address | 4f Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
Telephone | 08708964225 |
---|---|
Telephone region | Unknown |
Registered Address | 4f Warwickhill Place Kilmarnock Ayrshire KA1 2LR Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
999 at £1 | Global Medical Services Group LTD 99.90% Ordinary |
---|---|
1 at £1 | Global Medical Projects LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241 |
Cash | £31 |
Current Liabilities | £22 |
Latest Accounts | 31 August 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
20 October 2011 | Termination of appointment of Global Medical Projects Limited as a director (1 page) |
20 October 2011 | Termination of appointment of Global Medical Projects Limited as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
6 March 2011 | Director's details changed for Global Medical Projects Limited on 19 August 2010 (2 pages) |
6 March 2011 | Director's details changed for Global Medical Services Group Limited on 19 August 2010 (2 pages) |
6 March 2011 | Secretary's details changed for Global Medical Services Group Limited on 19 August 2010 (2 pages) |
6 March 2011 | Director's details changed for Global Medical Projects Limited on 19 August 2010 (2 pages) |
6 March 2011 | Director's details changed for Global Medical Services Group Limited on 19 August 2010 (2 pages) |
6 March 2011 | Secretary's details changed for Global Medical Services Group Limited on 19 August 2010 (2 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 4F warwickhill place kilmarnock ayrshire KA1 2LR (1 page) |
16 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 4F warwickhill place kilmarnock ayrshire KA1 2LR (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: suite 10, 4TH floor 111 union street, glasgow G1 3TA (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: suite 10, 4TH floor 111 union street, glasgow G1 3TA (1 page) |
10 November 2004 | Return made up to 19/08/04; full list of members (3 pages) |
10 November 2004 | Return made up to 19/08/04; full list of members (3 pages) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 111 4TH floor union street glasgow G1 3TA (1 page) |
26 July 2004 | New secretary appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 111 4TH floor union street glasgow G1 3TA (1 page) |
26 July 2004 | New secretary appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Director resigned (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 4F warwickhill place kilmarnock ayrshire KA1-2LR (1 page) |
26 March 2004 | Location of register of members (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 4F warwickhill place kilmarnock ayrshire KA1-2LR (1 page) |
26 March 2004 | Location of register of members (1 page) |
8 March 2004 | Ad 08/03/04--------- £ si [email protected]=9900 £ ic 100/10000 (1 page) |
8 March 2004 | Location of register of members (1 page) |
8 March 2004 | £ nc 100/10000 08/03/04 (1 page) |
8 March 2004 | Ad 08/03/04--------- £ si [email protected]=9900 £ ic 100/10000 (1 page) |
8 March 2004 | Location of register of members (1 page) |
8 March 2004 | £ nc 100/10000 08/03/04 (1 page) |
5 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
21 August 2003 | Location of register of members (1 page) |
21 August 2003 | Location of register of members (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
16 December 2002 | New secretary appointed (1 page) |
16 December 2002 | New secretary appointed (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 49 holehouse road kilmarnock ayrshire KA3 7BE (1 page) |
29 October 2002 | New secretary appointed (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 49 holehouse road kilmarnock ayrshire KA3 7BE (1 page) |
29 October 2002 | New secretary appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
13 September 2002 | Ad 03/09/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 September 2002 | Ad 03/09/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
19 August 2002 | Incorporation (15 pages) |
19 August 2002 | Incorporation (15 pages) |