Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Secretary Name | Lauren Rice |
---|---|
Status | Closed |
Appointed | 25 February 2016(13 years after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | David George McBeath |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Carwinshoch Carrick Riggs Ayr KA7 4LB Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Secretary Name | Fiona Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Cameron Mackay MacDonald |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2007) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 10 Paxton Close Olney Buckinghamshire MK46 5PR |
Director Name | Mr Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Stell Muirton North Berwick East Lothian EH39 5LW Scotland |
Director Name | Dr Alexander Allan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2012) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 14 Havelock Street Helensburgh Argyll & Bute G84 7HB Scotland |
Director Name | Mrs Elaine Gemmell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH Scotland |
Director Name | Mrs Heleen Francoise Kist |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | shil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
2 at £1 | Scottish Health Innovations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Termination of appointment of Heleen Francoise Kist as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Lauren Rice as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Heleen Francoise Kist as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Fiona Walker as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Fiona Walker as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Lauren Rice as a secretary on 25 February 2016 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 March 2015 | Secretary's details changed for Fiona Walker on 1 January 2015 (1 page) |
8 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Secretary's details changed for Fiona Walker on 1 January 2015 (1 page) |
8 March 2015 | Secretary's details changed for Fiona Walker on 1 January 2015 (1 page) |
8 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 October 2014 | Appointment of Mrs Heleen Francoise Kist as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Heleen Francoise Kist as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Heleen Francoise Kist as a director on 8 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH to C/O Shil Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH to C/O Shil Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page) |
7 October 2014 | Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page) |
7 October 2014 | Registered office address changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH to C/O Shil Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY on 7 October 2014 (1 page) |
9 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Appointment of Mr Keith Alexander James Mckellar as a director (2 pages) |
25 June 2013 | Appointment of Mr Keith Alexander James Mckellar as a director (2 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Registered office address changed from C/O Scottish Health Innovations Limited 5Th Floor 46 Bath Street Glasgow G2 1HJ Scotland on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O Scottish Health Innovations Limited 5Th Floor 46 Bath Street Glasgow G2 1HJ Scotland on 27 September 2012 (1 page) |
22 August 2012 | Termination of appointment of Alexander Allan as a director (1 page) |
22 August 2012 | Termination of appointment of Alexander Allan as a director (1 page) |
28 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
1 March 2012 | Appointment of Mrs Elaine Gemmell as a director (2 pages) |
1 March 2012 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
1 March 2012 | Appointment of Mrs Elaine Gemmell as a director (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 September 2010 | Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages) |
8 September 2010 | Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 welliington street glasgow G2 6HJ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 welliington street glasgow G2 6HJ (1 page) |
9 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
10 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
10 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (2 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 21/02/05; full list of members
|
4 April 2005 | Return made up to 21/02/05; full list of members
|
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
29 March 2004 | Return made up to 21/02/04; full list of members
|
29 March 2004 | Return made up to 21/02/04; full list of members
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | Company name changed m m & s (2973) LIMITED\certificate issued on 28/04/03 (3 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | Company name changed m m & s (2973) LIMITED\certificate issued on 28/04/03 (3 pages) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (14 pages) |
21 February 2003 | Incorporation (14 pages) |