Edinburgh
EH14 1JZ
Scotland
Director Name | Mr Joseph Paul Kerr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Broomyknowe Edinburgh EH14 1JZ Scotland |
Secretary Name | Mr Robert Iain Gardner |
---|---|
Status | Closed |
Appointed | 10 March 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 September 2014) |
Role | Company Director |
Correspondence Address | 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Secretary Name | Mr Robert Iain Gardner |
---|---|
Status | Resigned |
Appointed | 09 February 2012(9 years after company formation) |
Appointment Duration | 1 month (resigned 11 March 2012) |
Role | Company Director |
Correspondence Address | 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | R. Iain Gardner & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
Website | edinburghmedicaltour.com |
---|---|
Telephone | 0131 4417108 |
Telephone region | Edinburgh |
Registered Address | 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Joseph Paul Kerr 50.00% Ordinary |
---|---|
1000 at £1 | Sheila Devlin-thorp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,593 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (5 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Termination of appointment of Robert Gardner as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 19 March 2012 (1 page) |
19 March 2012 | Appointment of Mr Robert Iain Gardner as a secretary (1 page) |
19 March 2012 | Termination of appointment of R. Iain Gardner & Company as a secretary (1 page) |
19 March 2012 | Appointment of Mr Robert Iain Gardner as a secretary (1 page) |
19 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Director's details changed for Joseph Paul Kerr on 18 February 2011 (3 pages) |
18 February 2011 | Director's details changed for Sheila Devlin-Thorp on 18 February 2011 (3 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Paul Kerr on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sheila Devlin-Thorp on 23 February 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 2 bishop's park, thorntonhall glasgow south lanarkshire G74 5AF (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 February 2009 | Secretary's change of particulars / R. iain gardner & company / 15/02/2009 (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 10/02/05; full list of members
|
13 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
10 February 2003 | Incorporation (16 pages) |
10 February 2003 | Secretary resigned (1 page) |