Company NameHealth Masters (UK) Limited
DirectorEric Remocker
Company StatusActive
Company NumberSC269176
CategoryPrivate Limited Company
Incorporation Date12 June 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Eric Remocker
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(2 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Irving Remocker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Broom Road East
Newton Mearns
Glasgow
Lanarkshire
G77 5RQ
Scotland
Secretary NameMr Nicos Scholarios
NationalityBritish
StatusResigned
Appointed12 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address51 Moss Street
Paisley
Renfrewshire
PA1 1DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.megaspas.com

Location

Registered AddressAbercorn House Abercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Irving Remocker
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

31 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Notification of Eric Remocker as a person with significant control on 24 February 2018 (2 pages)
31 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Registered office address changed from C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page)
2 November 2017Registered office address changed from C/O Msm Solicitors 51 Moss Street Paisley Renfrewshire PA1 1DR to PO Box PA3 4DA Abercorn House Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2 November 2017 (1 page)
1 November 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page)
7 March 2017Termination of appointment of Nicos Scholarios as a secretary on 3 March 2017 (1 page)
1 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Director's details changed for Mr Eric Remocker on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Eric Remocker on 29 July 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 November 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Secretary's details changed for Mr Nicos Scholarios on 10 November 2014 (1 page)
11 November 2014Secretary's details changed for Mr Nicos Scholarios on 10 November 2014 (1 page)
11 November 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Registered office address changed from 51 Moss Street Paisley PA1 1DR on 17 June 2013 (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
17 June 2013Registered office address changed from 51 Moss Street Paisley PA1 1DR on 17 June 2013 (1 page)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Eric Remocker on 12 June 2010 (2 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Eric Remocker on 12 June 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 June 2009Return made up to 12/06/09; full list of members (3 pages)
1 August 2008Return made up to 12/06/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 August 2008Return made up to 12/06/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 July 2007Return made up to 12/06/07; full list of members (6 pages)
19 July 2007Return made up to 12/06/07; full list of members (6 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
19 July 2006Return made up to 12/06/06; full list of members (6 pages)
19 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2006Return made up to 12/06/06; full list of members (6 pages)
22 July 2005Return made up to 12/06/05; full list of members (6 pages)
22 July 2005Return made up to 12/06/05; full list of members (6 pages)
8 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
12 June 2004Incorporation (16 pages)
12 June 2004Incorporation (16 pages)