Company NameTay Medical Limited
Company StatusDissolved
Company NumberSC337153
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Alison June Ritchie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roslin Gardens
Dundee
Angus
DD4 7BU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Alison June Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,185
Cash£1,481
Current Liabilities£94,563

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Notice of final meeting of creditors (3 pages)
28 November 2014Notice of final meeting of creditors (3 pages)
24 September 2013Registered office address changed from 34 Reform Street Dundee DD1 1RJ on 24 September 2013 (2 pages)
24 September 2013Registered office address changed from 34 Reform Street Dundee DD1 1RJ on 24 September 2013 (2 pages)
24 September 2013Notice of winding up order (1 page)
24 September 2013Court order notice of winding up (1 page)
24 September 2013Court order notice of winding up (1 page)
24 September 2013Notice of winding up order (1 page)
21 September 2013Voluntary strike-off action has been suspended (1 page)
21 September 2013Voluntary strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (5 pages)
14 August 2013Application to strike the company off the register (5 pages)
30 July 2013Termination of appointment of Blackadders as a secretary on 19 July 2013 (1 page)
30 July 2013Termination of appointment of Blackadders as a secretary on 19 July 2013 (1 page)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 April 2012Amended accounts made up to 31 January 2011 (5 pages)
10 April 2012Amended accounts made up to 31 January 2011 (5 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 February 2010Secretary's details changed for Blackadders on 22 February 2010 (2 pages)
22 February 2010Secretary's details changed for Blackadders on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Alison June Ritchie on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Alison June Ritchie on 22 February 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 May 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
1 May 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
16 March 2009Return made up to 04/02/09; full list of members (3 pages)
16 March 2009Return made up to 04/02/09; full list of members (3 pages)
13 March 2009Director's change of particulars / alison butchart / 13/03/2009 (1 page)
13 March 2009Director's change of particulars / alison butchart / 13/03/2009 (1 page)
20 March 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 March 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
4 February 2008Incorporation (9 pages)
4 February 2008Incorporation (9 pages)