Company NameYork Services Ltd
Company StatusDissolved
Company NumberSC354520
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameBruntsfield Healthcare Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jashim Uddinahmed Khan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence Address59 Spottiswoode Street
Edinburgh
EH9 1DQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Thomas Rodney Boyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(11 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 August 2020)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
6 August 2020Termination of appointment of Thomas Rodney Boyd as a director on 6 August 2020 (1 page)
4 June 2020Appointment of Mr Thomas Rodney Boyd as a director on 28 May 2020 (2 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
11 November 2019Total exemption full accounts made up to 28 February 2018 (4 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2018Director's details changed for Mr Jashim Uddinahmed Khan on 1 October 2017 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 April 2016Amended accounts for a dormant company made up to 28 February 2015 (2 pages)
14 April 2016Amended accounts for a dormant company made up to 28 February 2015 (2 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
11 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Jashim Uddinahmed Khan on 4 February 2010 (2 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Jashim Uddinahmed Khan on 4 February 2010 (2 pages)
22 April 2010Director's details changed for Jashim Uddinahmed Khan on 4 February 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
30 September 2009Memorandum and Articles of Association (14 pages)
30 September 2009Memorandum and Articles of Association (14 pages)
25 September 2009Director appointed jashim uddinahmed khan (2 pages)
25 September 2009Director appointed jashim uddinahmed khan (2 pages)
24 September 2009Company name changed bruntsfield healthcare LTD.\certificate issued on 24/09/09 (2 pages)
24 September 2009Company name changed bruntsfield healthcare LTD.\certificate issued on 24/09/09 (2 pages)
11 February 2009Appointment terminated director stephen george mabbott (1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 February 2009Appointment terminated director stephen george mabbott (1 page)
4 February 2009Incorporation (18 pages)
4 February 2009Incorporation (18 pages)