Company NameBabyscanstudio (Perth) Limited
Company StatusDissolved
Company NumberSC316913
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date24 July 2018 (5 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 NameDr Alexander Duncan Christie
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address23 Linton Terrace
Perth
Perthshire
PH1 1LE
Scotland
Director NameLouise Mae Macgregor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleAdmin Assistant
Correspondence AddressOrchard Bungalow
Binn Farm
Glenfarg
Perthshire
PH2 9PX
Scotland
Director NameJulia Wilby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleSelf Employed
Correspondence AddressBalvaird
Glenfarg
Perth
Pershire
Secretary NameJulia Lillian Wilby
NationalityBritish
StatusResigned
Appointed08 March 2008(1 year after company formation)
Appointment Duration6 months (resigned 11 September 2008)
RoleSelf Employed
Correspondence AddressBalvaird Farmhouse
Strathmiglo
Cupar Fife
KY14 7SR
Scotland
Director NameMs Kayleigh Margaret McQueen
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2017)
RoleScan Technician
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Perth
Perth And Kinross
PH2 8DG
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.babyscanstudioperth.com

Location

Registered AddressKing James Vi Business Centre
Riverview Business Park
Perth
Perth And Kinross
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

99 at £1Dr Alexander Duncan Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£12,813
Cash£33,072
Current Liabilities£24,834

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 September 2017Termination of appointment of Kayleigh Margaret Mcqueen as a director on 25 August 2017 (1 page)
6 September 2017Termination of appointment of Kayleigh Margaret Mcqueen as a director on 25 August 2017 (1 page)
17 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Appointment of Ms Kayleigh Margaret Mcqueen as a director on 1 July 2016 (2 pages)
18 July 2016Appointment of Ms Kayleigh Margaret Mcqueen as a director on 1 July 2016 (2 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99
(3 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Dr Alexander Duncan Christie on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dr Alexander Duncan Christie on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Dr Alexander Duncan Christie on 1 March 2010 (2 pages)
29 June 2009Return made up to 20/02/09; full list of members (3 pages)
29 June 2009Return made up to 20/02/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Registered office changed on 14/05/2009 from king jame vi riverside business centre friarton road perth perthshire PH2 8DG (1 page)
14 May 2009Registered office changed on 14/05/2009 from king jame vi riverside business centre friarton road perth perthshire PH2 8DG (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 20/02/08; full list of members (7 pages)
4 November 2008Return made up to 20/02/08; full list of members (7 pages)
14 October 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
14 October 2008Appointment terminated secretary 1924 nominees LIMITED (1 page)
7 October 2008Appointment terminated director louise macgregor (1 page)
7 October 2008Appointment terminated secretary julia wilby (1 page)
7 October 2008Appointment terminated director julia wilby (1 page)
7 October 2008Appointment terminated director louise macgregor (1 page)
7 October 2008Appointment terminated director julia wilby (1 page)
7 October 2008Appointment terminated secretary julia wilby (1 page)
13 March 2008Secretary appointed julia lillian wilby (2 pages)
13 March 2008Secretary appointed julia lillian wilby (2 pages)
3 March 2008Registered office changed on 03/03/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
3 March 2008Registered office changed on 03/03/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
3 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
3 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
12 April 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
20 February 2007Incorporation (30 pages)
20 February 2007Incorporation (30 pages)