Edinburgh
EH9 1DQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Thomas Rodney Boyd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 August 2020) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 21 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (1 page) |
6 August 2020 | Termination of appointment of Thomas Rodney Boyd as a director on 6 August 2020 (1 page) |
4 June 2020 | Appointment of Mr Thomas Rodney Boyd as a director on 28 May 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
12 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2019 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Director's details changed for Mr Jashim Uddinahmed Khan on 1 October 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 April 2016 | Amended accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 April 2016 | Amended accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Jashim Uddinahmed Khan on 4 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Director's details changed for Jashim Uddinahmed Khan on 4 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Jashim Uddinahmed Khan on 4 February 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2009 | Memorandum and Articles of Association (14 pages) |
30 September 2009 | Memorandum and Articles of Association (14 pages) |
25 September 2009 | Director appointed jashim uddinahmed khan (2 pages) |
25 September 2009 | Director appointed jashim uddinahmed khan (2 pages) |
24 September 2009 | Company name changed bruntsfield healthcare LTD.\certificate issued on 24/09/09 (2 pages) |
24 September 2009 | Company name changed bruntsfield healthcare LTD.\certificate issued on 24/09/09 (2 pages) |
11 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
4 February 2009 | Incorporation (18 pages) |
4 February 2009 | Incorporation (18 pages) |