Company NameThe Edinburgh Hearing Clinic Ltd.
Company StatusDissolved
Company NumberSC358127
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameBelquin Hearing Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Gary David Quinn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleAudiologist
Country of ResidenceScotland
Correspondence Address166 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Director NameLawrence Kelly Quinn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 14 May 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address166 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Director NameLaura Colette Majella Bell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleAudiologist
Country of ResidenceScotland
Correspondence Address179 Oakbank Road
Perth
PH1 1HA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLaura Colette Majella Bell
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleAudiologist
Correspondence Address179 Oakbank Road
Perth
PH1 1HA
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.belquin.co.uk
Email address[email protected]
Telephone0131 2292716
Telephone regionEdinburgh

Location

Registered Address166 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£275
Cash£5,353
Current Liabilities£41,221

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 September 2014Delivered on: 6 September 2014
Persons entitled: Starkey Laboratories Limited

Classification: A registered charge
Particulars: By way of a fixed charge over all right, title, estate and other interests of the borrower in each of the properties not effectively mortgaged under clause 3.1.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Registered office address changed from 179 Oakbank Road Perth PH1 1HA to 166 Bruntsfield Place Edinburgh EH10 4ER on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 179 Oakbank Road Perth PH1 1HA to 166 Bruntsfield Place Edinburgh EH10 4ER on 20 July 2016 (1 page)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
8 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Registration of charge SC3581270001, created on 2 September 2014 (36 pages)
6 September 2014Registration of charge SC3581270001, created on 2 September 2014 (36 pages)
6 September 2014Registration of charge SC3581270001, created on 2 September 2014 (36 pages)
26 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
16 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-07
(1 page)
16 January 2014Company name changed belquin hearing LTD.\certificate issued on 16/01/14
  • CONNOT ‐
(3 pages)
16 January 2014Company name changed belquin hearing LTD.\certificate issued on 16/01/14
  • CONNOT ‐
(3 pages)
16 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-07
(1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Termination of appointment of Laura Bell as a director (2 pages)
29 August 2013Termination of appointment of Laura Bell as a secretary (2 pages)
29 August 2013Termination of appointment of Laura Bell as a secretary (2 pages)
29 August 2013Termination of appointment of Laura Bell as a director (2 pages)
28 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Mr Gary David Quinn on 9 January 2013 (2 pages)
15 January 2013Secretary's details changed for Laura Colette Majella Bell on 9 January 2013 (1 page)
15 January 2013Secretary's details changed for Laura Colette Majella Bell on 9 January 2013 (1 page)
15 January 2013Secretary's details changed for Laura Colette Majella Bell on 9 January 2013 (1 page)
15 January 2013Director's details changed for Mr Gary David Quinn on 9 January 2013 (2 pages)
15 January 2013Director's details changed for Laura Colette Majella Bell on 9 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Gary David Quinn on 9 January 2013 (2 pages)
15 January 2013Director's details changed for Laura Colette Majella Bell on 9 January 2013 (2 pages)
15 January 2013Director's details changed for Laura Colette Majella Bell on 9 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Appointment of Lawrence Kelly Quinn as a director (3 pages)
18 October 2011Appointment of Lawrence Kelly Quinn as a director (3 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Gary David Quinn on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Laura Colette Majella Bell on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Laura Colette Majella Bell on 2 October 2009 (2 pages)
6 May 2010Secretary's details changed for Laura Colette Majella Bell on 2 October 2009 (1 page)
6 May 2010Secretary's details changed for Laura Colette Majella Bell on 2 October 2009 (1 page)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Laura Colette Majella Bell on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Gary David Quinn on 2 October 2009 (2 pages)
6 May 2010Secretary's details changed for Laura Colette Majella Bell on 2 October 2009 (1 page)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Gary David Quinn on 2 October 2009 (2 pages)
1 May 2009Ad 14/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
1 May 2009Director and secretary appointed laura colette majella bell (2 pages)
1 May 2009Director appointed gary david quinn (2 pages)
1 May 2009Ad 14/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2009Director and secretary appointed laura colette majella bell (2 pages)
1 May 2009Director appointed gary david quinn (2 pages)
20 April 2009Appointment terminated director peter trainer (1 page)
20 April 2009Appointment terminated secretary peter trainer (1 page)
20 April 2009Appointment terminated director peter trainer (1 page)
20 April 2009Appointment terminated director susan mcintosh (1 page)
20 April 2009Appointment terminated director susan mcintosh (1 page)
20 April 2009Appointment terminated secretary peter trainer (1 page)
14 April 2009Incorporation (15 pages)
14 April 2009Incorporation (15 pages)