Bridge Of Don
Aberdeen
AB22 8QX
Scotland
Director Name | Dr Fumen Edward Gamba |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 6 Manor Avenue Aberdeen Aberdeenshire AB16 7TL Scotland |
Secretary Name | Alistair George Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 231a Union Street Aberdeen Aberdeenshire AB11 6BQ Scotland |
Secretary Name | Hannatu Louisa Gamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 6 Manor Avenue Aberdeen Aberdeenshire AB16 7TL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | www.godfirsthealth.co.uk |
---|
Registered Address | 6 Rubislaw Place Aberdeen AB10 1XN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
2 at £1 | Dr Fumen Edward Gamba 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £80,988 |
Cash | £1,966 |
Current Liabilities | £4,274 |
Latest Accounts | 24 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 January |
3 October 2017 | Micro company accounts made up to 24 January 2017 (3 pages) |
---|---|
22 September 2017 | Previous accounting period extended from 31 December 2016 to 24 January 2017 (1 page) |
29 April 2017 | Appointment of Dr Joseph Kwame Somevi as a director on 13 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Fumen Edward Gamba as a director on 24 January 2017 (1 page) |
2 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-05-06
|
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Director's details changed for Dr Fumen Edward Gamba on 1 July 2010 (2 pages) |
10 February 2011 | Termination of appointment of Hannatu Gamba as a secretary (1 page) |
10 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Dr Fumen Edward Gamba on 1 July 2010 (2 pages) |
4 February 2011 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 77 John Street Aberdeen AB25 1LP on 4 February 2011 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 March 2008 | Secretary appointed hannatu louisa gamba (2 pages) |
31 March 2008 | Return made up to 19/12/07; full list of members (6 pages) |
31 March 2008 | Appointment terminated secretary alistair kay (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 231A union street aberdeen AB11 6BQ (1 page) |
1 June 2007 | Ad 28/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2007 | Return made up to 19/12/06; full list of members (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (12 pages) |