Company NameLocum123.com Limited
Company StatusDissolved
Company NumberSC239062
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDr Robert Stewart Baunsbak-Jensen Coull
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDalnacraig, Strachur
Cairndow
Argyll
PA27 8BX
Scotland
Director NameMs Eleanor Mary Earnshaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressDalnacraig, Strachur
Cairndow
Argyll
PA27 8BX
Scotland
Secretary NameDr Robert Stewart Baunsbak-Jensen Coull
NationalityDanish
StatusClosed
Appointed01 November 2002(same day as company formation)
RoleGeneral Practitioner
Correspondence AddressDalnacraig, Strachur
Cairndow
Argyll
PA27 8BX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelocum123.com

Location

Registered AddressDalnacraig, Strachur
Cairndow
Argyll
PA27 8BX
Scotland
ConstituencyArgyll and Bute
WardCowal

Shareholders

90 at £1Eleanor Earnshaw
90.00%
Ordinary
10 at £1Robert Coull
10.00%
Ordinary

Financials

Year2014
Net Worth£3,265
Cash£3,982
Current Liabilities£17,275

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
30 March 2020Application to strike the company off the register (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 November 2018Cessation of Robert Stewart Baunsbak-Jensen Coull as a person with significant control on 5 November 2018 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 December 2017Previous accounting period extended from 3 April 2017 to 30 June 2017 (1 page)
19 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 December 2017Previous accounting period extended from 3 April 2017 to 30 June 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 3 April 2016 (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 3 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 3 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 3 April 2015 (6 pages)
29 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
29 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
29 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 3 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 3 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 3 April 2014 (6 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 3 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 3 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 3 April 2013 (6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 3 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 3 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 3 April 2012 (4 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 3 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 3 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 3 April 2011 (4 pages)
17 November 2011Director's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 21 July 2011 (2 pages)
17 November 2011Director's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 21 July 2011 (2 pages)
17 November 2011Secretary's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 21 July 2011 (1 page)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Eleanor Mary Earnshaw on 21 July 2011 (2 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Eleanor Mary Earnshaw on 21 July 2011 (2 pages)
17 November 2011Secretary's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 21 July 2011 (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Total exemption small company accounts made up to 3 April 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 3 April 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 3 April 2010 (4 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 3 April 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 3 April 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 3 April 2009 (5 pages)
1 February 2010Director's details changed for Eleanor Mary Earnshaw on 1 November 2009 (2 pages)
1 February 2010Director's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 1 November 2009 (2 pages)
1 February 2010Director's details changed for Eleanor Mary Earnshaw on 1 November 2009 (2 pages)
1 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Eleanor Mary Earnshaw on 1 November 2009 (2 pages)
1 February 2010Director's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 1 November 2009 (2 pages)
1 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 1 November 2009 (2 pages)
1 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Eleanor Mary Earnshaw on 10 December 2007 (1 page)
5 January 2010Director's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 10 December 2007 (1 page)
5 January 2010Secretary's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 10 December 2007 (2 pages)
5 January 2010Director's details changed for Eleanor Mary Earnshaw on 10 December 2007 (1 page)
5 January 2010Secretary's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 10 December 2007 (2 pages)
5 January 2010Director's details changed for Dr Robert Stewart Baunsbak-Jensen Coull on 10 December 2007 (1 page)
29 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 3 April 2008 (5 pages)
1 December 2008Return made up to 01/11/08; full list of members (4 pages)
1 December 2008Return made up to 01/11/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 3 April 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 3 April 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 3 April 2007 (4 pages)
1 November 2007Registered office changed on 01/11/07 from: daluacraig stracleur argyll PA27 8BX (1 page)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: daluacraig stracleur argyll PA27 8BX (1 page)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
4 October 2007Return made up to 01/11/06; full list of members (3 pages)
4 October 2007Return made up to 01/11/06; full list of members (3 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
23 April 2007Total exemption small company accounts made up to 3 April 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 3 April 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 3 April 2006 (5 pages)
18 October 2006Registered office changed on 18/10/06 from: suite 9 24 station square inverness IV1 1LD (1 page)
18 October 2006Registered office changed on 18/10/06 from: suite 9 24 station square inverness IV1 1LD (1 page)
9 February 2006Total exemption small company accounts made up to 3 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 3 April 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 3 April 2005 (5 pages)
4 November 2005Return made up to 01/11/05; full list of members (2 pages)
4 November 2005Return made up to 01/11/05; full list of members (2 pages)
5 May 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2005Total exemption small company accounts made up to 3 April 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 3 April 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 3 April 2004 (5 pages)
23 October 2003Return made up to 01/11/03; full list of members (7 pages)
23 October 2003Return made up to 01/11/03; full list of members (7 pages)
15 August 2003Accounting reference date extended from 30/11/03 to 03/04/04 (1 page)
15 August 2003Accounting reference date extended from 30/11/03 to 03/04/04 (1 page)
22 November 2002Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2002Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
1 November 2002Incorporation (16 pages)
1 November 2002Incorporation (16 pages)