Company NameIndependent Occupational Health Network Limited
Company StatusDissolved
Company NumberSC246853
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameAspire Health Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Linda Anne Ross
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37e Forbes Street
Aberdeen
Aberdeenshire
AB25 2UG
Scotland
Secretary NameMiss Linda Anne Ross
NationalityBritish
StatusClosed
Appointed31 March 2009(6 years after company formation)
Appointment Duration11 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37e Forbes Street
Aberdeen
Aberdeenshire
AB25 2UG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameSimpson & Marwick (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address4 Carden Terrace
Aberdeen
Aberdeenshire
AB10 1US
Scotland

Location

Registered Address37e Forbes Street
Aberdeen
AB25 2UG
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Lindia Anne Ross
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (1 page)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
24 February 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Company name changed aspire health LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
7 April 2010Company name changed aspire health LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
(2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Secretary appointed linda anne ross (1 page)
14 May 2009Secretary appointed linda anne ross (1 page)
14 May 2009Return made up to 31/03/09; full list of members (10 pages)
14 May 2009Return made up to 31/03/09; full list of members (10 pages)
20 June 2008Appointment terminated secretary simpson & marwick (1 page)
20 June 2008Appointment terminated secretary simpson & marwick (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from 4 carden terrace aberdeen grampian AB10 1US (1 page)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 4 carden terrace aberdeen grampian AB10 1US (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 48 queens road aberdeen AB15 4YE (1 page)
7 September 2005Registered office changed on 07/09/05 from: 48 queens road aberdeen AB15 4YE (1 page)
7 September 2005Secretary's particulars changed (1 page)
3 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 May 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
7 May 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)