High Street
Musselburgh
EH21 7AA
Scotland
Director Name | Mrs Elizabeth Stewart |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2015(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13719 High Street Sorting Office Musselburgh EH21 7AA Scotland |
Director Name | Mr Mark Kennedy-Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13716 Caduceus House High Street Musselburgh EH21 7AA Scotland |
Secretary Name | Anna Kennedy-Stewart |
---|---|
Nationality | Kazackstan |
Status | Resigned |
Appointed | 01 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 33 Milton Road West Edinburgh EH15 1LD Scotland |
Director Name | Koshelenko Vera Stepanova |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 2c Harbour Court Musselburgh EH21 6DL Scotland |
Director Name | Ying Peng |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 May 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13716 High Street Musselburgh East Lothian EH21 7AA Scotland |
Director Name | Mark Kennedy-Stewart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 13716 High Street Musselburgh EH21 7AA Scotland |
Secretary Name | Accounting And Business Computing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 2 Harbour Court Harbour Road Musselburgh EH21 6DL Scotland |
Secretary Name | Caduceus Investments Developments (Bute) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2012) |
Correspondence Address | 5 Melrose Drive Grangemouth FK3 9LN Scotland |
Registered Address | Garage Number 6 Melrose Drive Grangemouth FK3 9LN Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
100 at £1 | Cuduceus Investments (1813) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,832 |
Gross Profit | £60,192 |
Net Worth | -£423,200 |
Current Liabilities | £1,271,344 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 April 2015 | Appointment of Mrs Elizabeth Stewart as a director on 26 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of Mark Kennedy-Stewart as a director on 27 March 2015 (2 pages) |
13 November 2014 | Registered office address changed from Garage Number 5 Melrose Drive Grangemouth FK3 9LN to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 13 November 2014 (1 page) |
10 September 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Company name changed caduceus investments LTD.\certificate issued on 09/07/14
|
9 July 2014 | Resolutions
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Termination of appointment of Ying Peng as a director (2 pages) |
14 January 2014 | Appointment of Mark Kennedy-Stewart as a director (3 pages) |
29 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (14 pages) |
29 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (14 pages) |
29 October 2013 | Termination of appointment of Ying Peng as a director (2 pages) |
21 May 2013 | Termination of appointment of Mark Kennedy-Stewart as a director (2 pages) |
21 May 2013 | Appointment of Ying Peng as a director (5 pages) |
20 March 2013 | Secretary's details changed for Mr Mark Kennedy-Stewart on 5 September 2012 (3 pages) |
20 March 2013 | Annual return made up to 6 September 2012 (14 pages) |
20 March 2013 | Amended accounts made up to 30 June 2012 (15 pages) |
20 March 2013 | Director's details changed for Mark Kennedy-Stewart on 5 September 2012 (3 pages) |
20 March 2013 | Secretary's details changed for Mr Mark Kennedy-Stewart on 5 September 2012 (3 pages) |
20 March 2013 | Registered office address changed from , "the Garage" No 5 Melrose Drive, Grangemouth, FK3 9LN on 20 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 6 September 2012 (14 pages) |
20 March 2013 | Director's details changed for Mark Kennedy-Stewart on 5 September 2012 (3 pages) |
15 March 2013 | Termination of appointment of Caduceus Investments Developments (Bute) Ltd as a secretary (2 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Appointment of Mr Mark Kennedy-Stewart as a secretary (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 February 2011 | Registered office address changed from , 5 Melrose Drive, Grangemouth, FK3 9LN on 15 February 2011 (2 pages) |
14 January 2011 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Termination of appointment of Anna Kennedy-Stewart as a secretary (1 page) |
14 January 2011 | Director's details changed for Mark Kennedy-Stewart on 1 June 2010 (3 pages) |
14 January 2011 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Appointment of Caduceus Investments Developments (Bute) Ltd as a secretary (4 pages) |
14 January 2011 | Director's details changed for Mark Kennedy-Stewart on 1 June 2010 (3 pages) |
24 November 2010 | Registered office address changed from , Po Box 13716, Caduceus House Harbour Road, Musselburgh, EH21 7AA on 24 November 2010 (2 pages) |
16 September 2010 | Registered office address changed from , 29a Main Street, Alloa, FK10 4JA on 16 September 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 September 2009 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 6 September 2008 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 6 September 2009 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 6 September 2008 with a full list of shareholders (10 pages) |
11 February 2010 | Secretary's details changed for Anna Kennedy-Stewart on 1 July 2007 (1 page) |
11 February 2010 | Secretary's details changed for Anna Kennedy-Stewart on 1 July 2007 (1 page) |
11 February 2010 | Annual return made up to 6 September 2007 with a full list of shareholders (10 pages) |
11 February 2010 | Annual return made up to 6 September 2007 with a full list of shareholders (10 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from, 2FR, 1 kirk wynd, falkirk, FK1 1LZ (1 page) |
2 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 December 2006 | Return made up to 06/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 06/09/05; full list of members (2 pages) |
28 November 2006 | Director resigned (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: gemini house, 1 melville's close, dunbar, EH44 1JJ (1 page) |
16 November 2005 | Deferment of dissolution (voluntary) (1 page) |
23 September 2005 | Appointment of a provisional liquidator (1 page) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Return made up to 06/09/04; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 October 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Director's particulars changed (1 page) |
3 January 2004 | Partic of mort/charge * (6 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 2 harbour court, harbour road, musselburgh, EH21 6DL (1 page) |
20 November 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (15 pages) |