Company NameDr Norman W Poole Ltd
Company StatusDissolved
Company NumberSC357081
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Norman Walter Poole
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address18 Edenhall Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5TS
Scotland
Director NameMrs Sheena Robertson Poole
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Edenhall Grove
Newton Mearns
Glasgow
G77 5TS
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth£24,186
Cash£19,700
Current Liabilities£71,256

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
9 June 2014Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT Scotland on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT Scotland on 9 June 2014 (2 pages)
4 June 2014Court order notice of winding up (1 page)
4 June 2014Notice of winding up order (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Sheena Poole as a director (1 page)
21 January 2014Registered office address changed from Flat 2 / I Whitecraigs Court Giffnock Glasgow G46 6SY Scotland on 21 January 2014 (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(4 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Registered office address changed from 18 Edenhall Grove Newton Mearns Glasgow G77 5TS on 15 February 2013 (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for Mrs Sheena Robertson Poole on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Mrs Sheena Robertson Poole on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Dr Norman Walter Poole on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Dr Norman Walter Poole on 1 March 2010 (2 pages)
23 March 2009Incorporation (19 pages)