Company NameScottish Health (Licensing) Limited
Company StatusDissolved
Company NumberSC244453
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)
Previous NameM M & S (2973) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Keith Alexander James McKellar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(10 years, 3 months after company formation)
Appointment Duration3 years (closed 14 June 2016)
RoleCEO
Country of ResidenceScotland
Correspondence AddressLevel Four East Golden Jubilee National Hospital
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Secretary NameLauren Rice
StatusClosed
Appointed25 February 2016(13 years after company formation)
Appointment Duration3 months, 2 weeks (closed 14 June 2016)
RoleCompany Director
Correspondence AddressLevel Four East Golden Jubilee National Hospital
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameDavid George McBeath
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressCarwinshoch
Carrick Riggs
Ayr
KA7 4LB
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Secretary NameFiona Walker
NationalityBritish
StatusResigned
Appointed11 March 2003(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 25 February 2016)
RoleCompany Director
Correspondence AddressLevel Four East Golden Jubilee National Hospital
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameCameron Mackay MacDonald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2007)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Paxton Close
Olney
Buckinghamshire
MK46 5PR
Director NameMr Peter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Stell Muirton
North Berwick
East Lothian
EH39 5LW
Scotland
Director NameDr Alexander Allan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2012)
RoleCEO
Country of ResidenceScotland
Correspondence Address14 Havelock Street
Helensburgh
Argyll & Bute
G84 7HB
Scotland
Director NameMrs Elaine Gemmell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressWest House Gartnavel Royal Hospital
1055 Great Western Road
Glasgow
G12 0XH
Scotland
Director NameMrs Heleen Francoise Kist
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLevel Four East Golden Jubilee National Hospital
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteshil.co.uk
Email address[email protected]
Telephone01886 918552
Telephone regionKnightwick

Location

Registered AddressLevel Four East Golden Jubilee National Hospital
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

2 at £1Scottish Health Innovations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
25 February 2016Termination of appointment of Heleen Francoise Kist as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Lauren Rice as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Heleen Francoise Kist as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Fiona Walker as a secretary on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Fiona Walker as a secretary on 25 February 2016 (1 page)
25 February 2016Appointment of Lauren Rice as a secretary on 25 February 2016 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 March 2015Secretary's details changed for Fiona Walker on 1 January 2015 (1 page)
8 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
8 March 2015Secretary's details changed for Fiona Walker on 1 January 2015 (1 page)
8 March 2015Secretary's details changed for Fiona Walker on 1 January 2015 (1 page)
8 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 October 2014Appointment of Mrs Heleen Francoise Kist as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mrs Heleen Francoise Kist as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mrs Heleen Francoise Kist as a director on 8 October 2014 (2 pages)
7 October 2014Registered 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 2014Registered 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 2014Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page)
7 October 2014Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page)
7 October 2014Registered 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 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Appointment of Mr Keith Alexander James Mckellar as a director (2 pages)
25 June 2013Appointment of Mr Keith Alexander James Mckellar as a director (2 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Registered 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 2012Registered 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 2012Termination of appointment of Alexander Allan as a director (1 page)
22 August 2012Termination of appointment of Alexander Allan as a director (1 page)
28 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 March 2012Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 28 March 2012 (1 page)
28 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of Peter Shakeshaft as a director (1 page)
1 March 2012Appointment of Mrs Elaine Gemmell as a director (2 pages)
1 March 2012Termination of appointment of Peter Shakeshaft as a director (1 page)
1 March 2012Appointment of Mrs Elaine Gemmell as a director (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 September 2010Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages)
8 September 2010Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 welliington street glasgow G2 6HJ (1 page)
21 November 2008Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 welliington street glasgow G2 6HJ (1 page)
9 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 21/02/08; full list of members (3 pages)
27 March 2008Return made up to 21/02/08; full list of members (3 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
10 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
10 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
23 March 2007Return made up to 21/02/07; full list of members (2 pages)
23 March 2007Return made up to 21/02/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
24 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
15 March 2006Return made up to 21/02/06; full list of members (2 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 April 2004Registered office changed on 08/04/04 from: suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
8 April 2004Registered office changed on 08/04/04 from: suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
29 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
29 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (4 pages)
28 April 2003Company name changed m m & s (2973) LIMITED\certificate issued on 28/04/03 (3 pages)
28 April 2003New director appointed (4 pages)
28 April 2003Company name changed m m & s (2973) LIMITED\certificate issued on 28/04/03 (3 pages)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
21 February 2003Incorporation (14 pages)
21 February 2003Incorporation (14 pages)