Company NameAjitha Medical Services Ltd.
Company StatusDissolved
Company NumberSC354616
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 3 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Ajitha Balachandran
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Director NameMr Chandrasekharan Balachandran
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleUrinologist
Country of ResidenceScotland
Correspondence Address31 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Secretary NameMrs Lekshmi Balachandran
NationalityIndian
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleSecretary
Correspondence Address31 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address31 Smithycroft
Hamilton
Lanarkshire
ML3 7UL
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

8 at £0.1Chandra Balachandran
80.00%
Ordinary
2 at £0.1Ajitha Balachandran
20.00%
Ordinary

Financials

Year2014
Gross Profit-£4,850
Net Worth-£41,324
Cash£718
Current Liabilities£42,192

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 January 2015Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Registered office address changed from Flat 2/2, 72 Ferry Road Yorkhill Glasgow G3 8QD on 6 July 2012 (1 page)
6 July 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 July 2012Secretary's details changed for Mrs Lekshmi Balachandran on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Mr Chandrasekharan Balachandran on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Ajitha Balachandran on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Ajitha Balachandran on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Mrs Lekshmi Balachandran on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Chandrasekharan Balachandran on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Flat 2/2, 72 Ferry Road Yorkhill Glasgow G3 8QD on 6 July 2012 (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 March 2010Director's details changed for Chandrasekharan Balachandran on 5 February 2010 (2 pages)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Lekshmi Balachandran on 5 February 2010 (1 page)
29 March 2010Secretary's details changed for Lekshmi Balachandran on 5 February 2010 (1 page)
29 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Chandrasekharan Balachandran on 5 February 2010 (2 pages)
29 March 2010Director's details changed for Ajitha Balachandran on 5 February 2010 (2 pages)
29 March 2010Director's details changed for Ajitha Balachandran on 5 February 2010 (2 pages)
28 May 2009Director appointed chandrasekharan balachandran (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 2/2 72 surrey street yorkhill glasgow G5 9QZ (1 page)
23 February 2009Director appointed ajitha balachandran (2 pages)
23 February 2009Secretary appointed lekshmi balachandran (2 pages)
19 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 February 2009Appointment terminated director stephen george mabbott (1 page)
10 February 2009Appointment terminated secretary brian reid LTD. (1 page)
10 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
5 February 2009Incorporation (18 pages)