Company NameCaduceus Business And Property Solutions Ltd
Company StatusDissolved
Company NumberSC344640
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMark Stewart
NationalityBritish
StatusClosed
Appointed01 January 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 February 2016)
RoleCompany Director
Correspondence AddressGarage Number 6 Melrose Drive
Grangemouth
FK3 9LN
Scotland
Secretary NameCaduceus Investments (Trading) Ltd (Corporation)
StatusClosed
Appointed19 June 2008(same day as company formation)
Correspondence Address2fr 1 Kirk Wynd
Falkirk
FK1 1LZ
Scotland
Director NameMr Mark Kennedy-Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Harbour Court
Musselburgh
EH21 6DL
Scotland

Location

Registered AddressGarage Number 6
Melrose Drive
Grangemouth
FK3 9LN
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Termination of appointment of Mark Kennedy-Stewart as a director on 27 March 2015 (2 pages)
18 February 2015Company name changed caduceus business solutions LTD\certificate issued on 18/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 February 2015Annual return made up to 19 June 2014
Statement of capital on 2015-02-17
  • GBP 100
(14 pages)
17 February 2015Annual return made up to 19 June 2013 (14 pages)
17 February 2015Annual return made up to 19 June 2011
Statement of capital on 2015-02-17
  • GBP 100
(15 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 February 2015Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(15 pages)
17 February 2015Appointment of Mark Stewart as a secretary on 1 January 2015 (3 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 February 2015Administrative restoration application (3 pages)
17 February 2015Termination of appointment of a secretary (2 pages)
17 February 2015Registered office address changed from 5 Melrose Drive Grangemouth FK3 9LN to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(14 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 February 2015Appointment of Mark Stewart as a secretary on 1 January 2015 (3 pages)
4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Company name changed kennedy-stewart communications LTD\certificate issued on 15/02/11
  • CONNOT ‐
(3 pages)
15 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-13
(1 page)
14 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 November 2010Registered office address changed from , Po Box 13716, Caduceus House Harbour Road, Musselburgh, EH21 7AA on 24 November 2010 (2 pages)
16 September 2010Registered office address changed from , 29a Mill Street, Alloa on 16 September 2010 (2 pages)
19 March 2010Annual return made up to 19 June 2009 with a full list of shareholders (10 pages)
19 March 2010Registered office address changed from , 2C Harbour Court, Musselburgh, EH21 6DL on 19 March 2010 (2 pages)
19 March 2010Administrative restoration application (4 pages)
19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Registered office changed on 09/09/2008 from, 2C harbour court, musselburgh, EH21 6DL (1 page)
3 September 2008Company name changed mks investments (london) LTD\certificate issued on 08/09/08 (2 pages)
19 June 2008Incorporation (20 pages)