Company NameEmmanuel Healthcare Limited
Company StatusDissolved
Company NumberSC252854
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameM M & S (3006) Limited

Business Activity

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

Directors

Director NameMr Douglas Leonard Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 November 2020)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address57 C/O Emms International
Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Angus Alastair McLeod
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address57 C/O Emms International
Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMr Douglas Leonard Clarke
StatusClosed
Appointed12 August 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address57 C/O Emms International
Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Robert Gibb Keltie Arnott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Director NameDr Philip Hedley Brookes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 April 2013)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address31 Jesmond Park West
Newcastle
Tyne & Wear
NE7 7BU
Director NameRobert Howard Rawson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2009)
RoleCharity CEO
Correspondence Address28 Lagrannoch Drive
Callander
Perthshire
FK17 8DW
Scotland
Director NameMr James Michael Wells
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2009(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 August 2019)
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address11 Rossness Drive
Kinghorn
Burntisland
Fife
KY3 9SE
Scotland
Secretary NameMr James Michael Wells
NationalityScottish
StatusResigned
Appointed22 April 2009(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 August 2019)
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address11 Rossness Drive
Kinghorn
Burntisland
Fife
KY3 9SE
Scotland
Director NameMr Ian Houston Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address7 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMs Elaine Motion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2019)
RoleChairman And Partner
Country of ResidenceScotland
Correspondence Address7 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 September 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteemms.org
Email address[email protected]

Location

Registered Address57 C/O Emms International
Albion Road
Edinburgh
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Vindex LTD
50.00%
Ordinary
1 at £1Vindex Services LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Appointment of Ms Elaine Motion as a director on 30 August 2017 (2 pages)
4 October 2017Termination of appointment of Ian Houston Campbell as a director on 30 August 2017 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
9 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
5 July 2013Appointment of Mr Ian Houston Campbell as a director (2 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
5 July 2013Termination of appointment of Philip Brookes as a director (1 page)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr James Michael Wells on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr James Michael Wells on 2 July 2010 (2 pages)
17 August 2009Return made up to 02/07/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 July 2009Appointment terminated director robert rawson (1 page)
29 July 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
29 July 2009Director appointed mr james michael wells (1 page)
29 July 2009Registered office changed on 29/07/2009 from 7 washington lane edinburgh EH11 2HA (1 page)
29 July 2009Secretary appointed mr james michael wells (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 August 2008Return made up to 02/07/08; full list of members (4 pages)
9 August 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
3 August 2006Return made up to 02/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 March 2006Registered office changed on 22/03/06 from: 151 st vincent street glasgow G2 5NJ (1 page)
22 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 March 2006New director appointed (3 pages)
22 March 2006New director appointed (4 pages)
22 March 2006Director resigned (1 page)
22 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2006Director resigned (1 page)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 July 2004Return made up to 02/07/04; full list of members (7 pages)
13 October 2003Company name changed m m & s (3006) LIMITED\certificate issued on 13/10/03 (2 pages)
16 July 2003Incorporation (14 pages)