Company NameIVF Edinburgh Limited
Company StatusDissolved
Company NumberSC357123
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date5 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Kok Joo Thong
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Lai Leng Thong
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMrs Lai Leng Thong
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£213,663
Cash£285,937
Current Liabilities£98,843

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2017Final Gazette dissolved following liquidation (1 page)
5 October 2016Return of final meeting of voluntary winding up (4 pages)
10 December 2015Registered office address changed from 81/7 Hopetoun Street Edinburgh EH7 4NJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 December 2015 (2 pages)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
(1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
1 October 2014Registered office address changed from 42 Strathallan Drive Kirkcaldy Fife KY2 5TP to 81/7 Hopetoun Street Edinburgh EH7 4NJ on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mrs Lai Leng Thong on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 42 Strathallan Drive Kirkcaldy Fife KY2 5TP to 81/7 Hopetoun Street Edinburgh EH7 4NJ on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mrs Lai Leng Thong on 1 October 2014 (1 page)
1 October 2014Director's details changed for Mrs Lai Leng Thong on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Lai Leng Thong on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Dr Kok Joo Thong on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Dr Kok Joo Thong on 1 October 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 March 2010Director's details changed for Dr Kok Joo Thong on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mrs Lai Leng Thong on 24 March 2010 (2 pages)
24 March 2009Incorporation (19 pages)