Edinburgh
Midlothian
EH4 5AY
Scotland
Secretary Name | Stuart Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 24 October 2019) |
Role | Nurse Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Corbiehill Place Edinburgh Midlothian EH4 5AY Scotland |
Director Name | Karen Mackinnon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | 90 Grove Street (3f3) Fountainbridge Edinburgh EH3 8AP Scotland |
Secretary Name | Karen Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Grove Street (3f3) Fountainbridge Edinburgh EH3 8AP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scottish-holiday-dialysis.com |
---|
Registered Address | Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Mr Stuart Dickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,294 |
Cash | £34 |
Current Liabilities | £7,109 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Order of court for early dissolution (1 page) |
1 September 2017 | Registered 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 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Registered 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 2017 | Notification of Stuart Dickson as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Stuart Dickson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Stuart Dickson as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2010 | Director's details changed for Stuart Dickson on 19 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Stuart Dickson on 19 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Termination of appointment of Karen Mackinnon as a director (1 page) |
22 April 2010 | Termination of appointment of Karen Mackinnon as a director (1 page) |
5 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 19/06/07; no change of members
|
17 August 2007 | Return made up to 19/06/07; no change of members
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Return made up to 19/06/05; full list of members
|
28 October 2005 | Return made up to 19/06/05; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Company name changed holiday dialysis (scotland) limi ted\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Memorandum and Articles of Association (15 pages) |
4 March 2005 | Memorandum and Articles of Association (15 pages) |
4 March 2005 | Company name changed holiday dialysis (scotland) limi ted\certificate issued on 04/03/05 (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |