Blairforkie Drive
Bridge Of Allan
Stirlingshire
FK9 4PE
Scotland
Secretary Name | Dr Uzma Tariq Saboor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 12 January 2016) |
Role | Doctor |
Correspondence Address | Darnallan House Blairforkie Drive Stirling Stirlingshire FK9 4PE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Dr Uzma Tariq Saboor 47.62% Ordinary |
---|---|
50 at £1 | Tariq Saboor 47.62% Ordinary |
1 at £1 | Arsalan Tariq Cheema 0.95% Ordinary A-j |
1 at £1 | Dr Rashid Mansoor 0.95% Ordinary A-j |
1 at £1 | Dr Uzma Tariq Saboor 0.95% Ordinary A-j |
1 at £1 | Manzoor Ahmed Cheema 0.95% Ordinary A-j |
1 at £1 | Tariq Saboor 0.95% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £408,493 |
Cash | £50,383 |
Current Liabilities | £390,324 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Order of court - restore and wind up (1 page) |
29 July 2015 | Order of court - restore and wind up (1 page) |
4 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
23 February 2009 | Return made up to 29/11/08; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 March 2007 | Return made up to 29/11/06; full list of members
|
16 March 2007 | Return made up to 29/11/06; full list of members
|
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 August 2006 | Company name changed premier healthcare (scotland) lt D.\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Company name changed premier healthcare (scotland) lt D.\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 November 2005 | Return made up to 29/11/05; full list of members (8 pages) |
25 November 2005 | Return made up to 29/11/05; full list of members (8 pages) |
13 January 2005 | Return made up to 29/11/04; full list of members (8 pages) |
13 January 2005 | Return made up to 29/11/04; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 March 2004 | Return made up to 29/11/03; full list of members (7 pages) |
2 March 2004 | Return made up to 29/11/03; full list of members (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
24 January 2003 | Ad 16/12/02--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
24 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
24 January 2003 | Ad 16/12/02--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
24 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
29 November 2002 | Incorporation (9 pages) |
29 November 2002 | Incorporation (9 pages) |