Company NameScottish Holiday Dialysis Limited
Company StatusDissolved
Company NumberSC251418
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)
Previous NameHoliday Dialysis (Scotland) Limited

Business Activity

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

Directors

Director NameStuart Dickson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(9 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 24 October 2019)
RoleNurse Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Corbiehill Place
Edinburgh
Midlothian
EH4 5AY
Scotland
Secretary NameStuart Dickson
NationalityBritish
StatusClosed
Appointed01 April 2004(9 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 24 October 2019)
RoleNurse Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Corbiehill Place
Edinburgh
Midlothian
EH4 5AY
Scotland
Director NameKaren Mackinnon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleNurse
Correspondence Address90 Grove Street (3f3)
Fountainbridge
Edinburgh
EH3 8AP
Scotland
Secretary NameKaren Mackinnon
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Grove Street (3f3)
Fountainbridge
Edinburgh
EH3 8AP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescottish-holiday-dialysis.com

Location

Registered AddressSecond Floor, Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Mr Stuart Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,294
Cash£34
Current Liabilities£7,109

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Order of court for early dissolution (1 page)
1 September 2017Registered office address changed from 93 Gilmore Place Edinburgh EH3 9NU to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 1 September 2017 (2 pages)
1 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
(1 page)
1 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
(1 page)
1 September 2017Registered office address changed from 93 Gilmore Place Edinburgh EH3 9NU to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 1 September 2017 (2 pages)
10 July 2017Notification of Stuart Dickson as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Stuart Dickson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Stuart Dickson as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2010Director's details changed for Stuart Dickson on 19 June 2010 (2 pages)
29 July 2010Director's details changed for Stuart Dickson on 19 June 2010 (2 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Termination of appointment of Karen Mackinnon as a director (1 page)
22 April 2010Termination of appointment of Karen Mackinnon as a director (1 page)
5 August 2009Return made up to 19/06/09; full list of members (4 pages)
5 August 2009Return made up to 19/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 19/06/06; full list of members (2 pages)
14 July 2006Return made up to 19/06/06; full list of members (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
28 October 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 October 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Company name changed holiday dialysis (scotland) limi ted\certificate issued on 04/03/05 (2 pages)
4 March 2005Memorandum and Articles of Association (15 pages)
4 March 2005Memorandum and Articles of Association (15 pages)
4 March 2005Company name changed holiday dialysis (scotland) limi ted\certificate issued on 04/03/05 (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 19/06/04; full list of members (7 pages)
8 July 2004Return made up to 19/06/04; full list of members (7 pages)
10 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)