Company NameMulberry House Health Foundation Limited
Company StatusDissolved
Company NumberSC273124
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameCynthia Jane Colt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleMassage Therapist
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Patrick William Harding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleOsteopath
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Secretary NameMr Patrick William Harding
NationalityBritish
StatusClosed
Appointed08 March 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameKay Hush
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 21 June 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address2c Caroline Terrace
Edinburgh
Midlothian
EH12 8QY
Scotland
Director NameMiss Kirsty Anna Downie
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed28 May 2009(4 years, 8 months after company formation)
Appointment Duration7 years (closed 21 June 2016)
RoleClinic Manager
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMiss Joanna Lynne Bluett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 21 June 2016)
RoleBowen Therapist
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMiss Maryam Farahnaz Ghaffari
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2016)
RoleMusical Director
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMs Michele Louise Mason
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(8 years, 9 months after company formation)
Appointment Duration3 years (closed 21 June 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMs Louisa Jane Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2016)
RoleHealth Consultant
Country of ResidenceScotland
Correspondence Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameLeslie George Deans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Braid Hills Road
Edinburgh
Midlothian
EH10 6HZ
Scotland
Director NameCaitlin Patricia Heavey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleChildbirth Educator
Country of ResidenceScotland
Correspondence Address14 Ivy Terrace
Edinburgh
EH11 1PQ
Scotland
Director NameDianne Pedersen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence Address1 Queens Avenue
Edinburgh
EH4 2DG
Scotland
Secretary NameDianne Pedersen
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence Address1 Queens Avenue
Edinburgh
EH4 2DG
Scotland
Director NameNeil Dawson Munro
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26 Kirkhill Road
Edinburgh
Lothian
EH16 5DD
Scotland
Director NameClaire McCartney Urquhart
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Colinton Road
Edinburgh
Midlothian
EH10 5EE
Scotland

Contact

Websitemulberryhouse.co.uk
Telephone0131 2252012
Telephone regionEdinburgh

Location

Registered Address21 Manor Place
Edinburgh
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£2,060
Cash£3,073
Current Liabilities£9,818

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (4 pages)
24 March 2016Application to strike the company off the register (4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2015Annual return made up to 9 September 2015 no member list (6 pages)
15 September 2015Annual return made up to 9 September 2015 no member list (6 pages)
15 September 2015Annual return made up to 9 September 2015 no member list (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2014Annual return made up to 9 September 2014 no member list (6 pages)
22 September 2014Annual return made up to 9 September 2014 no member list (6 pages)
22 September 2014Annual return made up to 9 September 2014 no member list (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2013Secretary's details changed for Mr Patrick William Harding on 8 September 2013 (1 page)
10 September 2013Director's details changed for Cynthia Jane Colt on 8 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mr Patrick William Harding on 8 September 2013 (1 page)
10 September 2013Director's details changed for Cynthia Jane Colt on 8 September 2013 (2 pages)
10 September 2013Annual return made up to 9 September 2013 no member list (6 pages)
10 September 2013Director's details changed for Mr Patrick William Harding on 8 September 2013 (2 pages)
10 September 2013Director's details changed for Miss Kirsty Anna Downie on 8 September 2013 (2 pages)
10 September 2013Secretary's details changed for Mr Patrick William Harding on 8 September 2013 (1 page)
10 September 2013Director's details changed for Mr Patrick William Harding on 8 September 2013 (2 pages)
10 September 2013Annual return made up to 9 September 2013 no member list (6 pages)
10 September 2013Director's details changed for Miss Kirsty Anna Downie on 8 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Patrick William Harding on 8 September 2013 (2 pages)
10 September 2013Annual return made up to 9 September 2013 no member list (6 pages)
10 September 2013Director's details changed for Cynthia Jane Colt on 8 September 2013 (2 pages)
10 September 2013Director's details changed for Miss Kirsty Anna Downie on 8 September 2013 (2 pages)
9 July 2013Appointment of Miss Louisa Jane Johnston as a director (2 pages)
9 July 2013Appointment of Miss Louisa Jane Johnston as a director (2 pages)
6 June 2013Appointment of Ms Michele Louise Mason as a director (2 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Appointment of Ms Michele Louise Mason as a director (2 pages)
20 March 2013Appointment of Miss Maryam Farahnaz Ghaffari as a director (2 pages)
20 March 2013Appointment of Miss Maryam Farahnaz Ghaffari as a director (2 pages)
19 September 2012Annual return made up to 9 September 2012 no member list (6 pages)
19 September 2012Annual return made up to 9 September 2012 no member list (6 pages)
19 September 2012Annual return made up to 9 September 2012 no member list (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Appointment of Miss Joanna Lynne Bluett as a director (2 pages)
2 March 2012Appointment of Miss Joanna Lynne Bluett as a director (2 pages)
27 September 2011Annual return made up to 9 September 2011 no member list (6 pages)
27 September 2011Termination of appointment of Claire Urquhart as a director (1 page)
27 September 2011Annual return made up to 9 September 2011 no member list (6 pages)
27 September 2011Registered office address changed from 39 Manor Place Edinburgh EH3 7EB on 27 September 2011 (1 page)
27 September 2011Termination of appointment of Claire Urquhart as a director (1 page)
27 September 2011Annual return made up to 9 September 2011 no member list (6 pages)
27 September 2011Registered office address changed from 39 Manor Place Edinburgh EH3 7EB on 27 September 2011 (1 page)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2010Director's details changed for Cynthia Jane Colt on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Claire Mccartney Urquhart on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Cynthia Jane Colt on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Kay Hush on 9 September 2010 (2 pages)
9 September 2010Annual return made up to 9 September 2010 no member list (7 pages)
9 September 2010Director's details changed for Cynthia Jane Colt on 9 September 2010 (2 pages)
9 September 2010Annual return made up to 9 September 2010 no member list (7 pages)
9 September 2010Annual return made up to 9 September 2010 no member list (7 pages)
9 September 2010Director's details changed for Claire Mccartney Urquhart on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Claire Mccartney Urquhart on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Kay Hush on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Kay Hush on 9 September 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2009Appointment terminated director leslie deans (1 page)
1 October 2009Appointment terminated director leslie deans (1 page)
29 September 2009Annual return made up to 09/09/09 (4 pages)
29 September 2009Annual return made up to 09/09/09 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Director appointed miss kirsty anna downie (1 page)
28 May 2009Director appointed miss kirsty anna downie (1 page)
13 November 2008Appointment terminated director neil munro (1 page)
13 November 2008Annual return made up to 09/09/08 (3 pages)
13 November 2008Appointment terminated director caitlin heavey (1 page)
13 November 2008Appointment terminated director caitlin heavey (1 page)
13 November 2008Appointment terminated director neil munro (1 page)
13 November 2008Annual return made up to 09/09/08 (3 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 October 2007Annual return made up to 09/09/07 (2 pages)
12 October 2007Annual return made up to 09/09/07 (2 pages)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
16 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
5 October 2006Annual return made up to 09/09/06 (6 pages)
5 October 2006Annual return made up to 09/09/06 (6 pages)
6 June 2006Accounting reference date shortened from 08/03/07 to 31/12/06 (1 page)
6 June 2006Accounting reference date shortened from 08/03/07 to 31/12/06 (1 page)
25 May 2006Total exemption full accounts made up to 8 March 2006 (10 pages)
25 May 2006Total exemption full accounts made up to 8 March 2006 (10 pages)
25 May 2006Total exemption full accounts made up to 8 March 2006 (10 pages)
25 November 2005Accounting reference date extended from 30/09/05 to 08/03/06 (1 page)
25 November 2005Accounting reference date extended from 30/09/05 to 08/03/06 (1 page)
4 October 2005Annual return made up to 09/09/05 (2 pages)
4 October 2005Annual return made up to 09/09/05 (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
9 September 2004Incorporation (22 pages)
9 September 2004Incorporation (22 pages)