Company NameCryogenic Therapy Treatment Limited
Company StatusDissolved
Company NumberSC286105
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameQuillco 205 Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(3 months after company formation)
Appointment Duration16 years, 1 month (closed 12 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Charles Patrick Evelyn Brooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(3 months after company formation)
Appointment Duration16 years, 1 month (closed 12 October 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(15 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 October 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameMrs Fiona Mackinnon Grycuk
NationalityBritish
StatusResigned
Appointed15 September 2005(3 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Thomas Fleming Laing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Charles Patrick Evelyn Brooks
50.00%
Ordinary
1 at £1Kevin Hugh Michael Doyle
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
19 July 2021Termination of appointment of Fiona Mackinnon Grycuk as a secretary on 19 July 2021 (1 page)
15 July 2021Application to strike the company off the register (1 page)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
3 February 2021Termination of appointment of Thomas Fleming Laing as a director on 27 January 2021 (1 page)
27 January 2021Appointment of Mr Gordon Iain Russell as a director on 27 January 2021 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Charles Patrick Evelyn Brooks on 18 November 2015 (2 pages)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Secretary's details changed for Mrs Fiona Grycuk on 18 November 2015 (1 page)
18 November 2015Director's details changed for Charles Patrick Evelyn Brooks on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kevin Hugh Michael Doyle on 18 November 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
7 April 2011Appointment of Mr Thomas Fleming Laing as a director (2 pages)
17 June 2010Director's details changed for Charles Patrick Evelyn Brooks on 13 June 2010 (2 pages)
17 June 2010Director's details changed for Charles Patrick Evelyn Brooks on 13 June 2010 (2 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
19 June 2009Director's change of particulars / charles brooks / 01/01/2009 (1 page)
19 June 2009Return made up to 13/06/09; full list of members (4 pages)
19 June 2009Director's change of particulars / charles brooks / 01/01/2009 (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 June 2008Director's change of particulars / charles brooks / 17/06/2008 (1 page)
18 June 2008Director's change of particulars / charles brooks / 17/06/2008 (1 page)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 249 west george street glasgow G2 4RB (1 page)
20 September 2005New director appointed (1 page)
20 September 2005Ad 15/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2005Ad 15/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 249 west george street glasgow G2 4RB (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (1 page)
30 August 2005Company name changed quillco 205 LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed quillco 205 LIMITED\certificate issued on 30/08/05 (2 pages)
13 June 2005Incorporation (19 pages)
13 June 2005Incorporation (19 pages)