Company NameScottish Adult Congenital Heart Association
Company StatusDissolved
Company NumberSC361882
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Alexander
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address181e Clepington Road
Dundee
Tayside
DD3 7SN
Scotland
Director NameThomas Stanley Callaghan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2014)
RoleMedical Practitioner
Country of ResidenceScotland, Uk
Correspondence Address181e Clepington Road
Dundee
Tayside
DD3 7SN
Scotland
Director NameGreg Dewar
Date of BirthMarch 1990 (Born 34 years ago)
NationalityUk National
StatusClosed
Appointed20 June 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2014)
RoleCashier
Country of ResidenceScotland
Correspondence Address181e Clepington Road
Dundee
Tayside
DD3 7SN
Scotland
Director NameJames Stewart Davidson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Windsor Road
Renfrew
Renfrewshire
PA4 0SS
Scotland
Director NameBrian Joseph Andrew Knotts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Franklin Place
Westwood
East Kilbride
G75 8LS
Scotland
Director NameSilice Kerstin Thomson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address69 Fleming Place
The Murray
East Kilbride
G75 0DB
Scotland
Director NameLesley Whitelaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Ravenscroft Place
Gilmerton
Edinburgh
EH17 8QU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered Address181e Clepington Road
Dundee
DD3 7SN
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2014
Net Worth-£165
Cash£90
Current Liabilities£255

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Annual return made up to 29 June 2013 no member list (5 pages)
10 January 2014Annual return made up to 29 June 2013 no member list (5 pages)
24 June 2013Termination of appointment of Brian Knotts as a director (2 pages)
24 June 2013Termination of appointment of Brian Knotts as a director (2 pages)
24 June 2013Appointment of Thomas Stanley Callaghan as a director (3 pages)
24 June 2013Appointment of Greg Dewar as a director (3 pages)
24 June 2013Termination of appointment of Lesley Whitelaw as a director (2 pages)
24 June 2013Appointment of Greg Dewar as a director (3 pages)
24 June 2013Termination of appointment of Lesley Whitelaw as a director (2 pages)
24 June 2013Appointment of Thomas Stanley Callaghan as a director (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 October 2012Director's details changed for Lesley Whitelaw on 1 July 2012 (2 pages)
8 October 2012Annual return made up to 29 June 2012 no member list (5 pages)
8 October 2012Director's details changed for Scott Alexander on 1 July 2012 (2 pages)
8 October 2012Director's details changed for Brian Joseph Andrew Knotts on 1 July 2012 (2 pages)
8 October 2012Director's details changed for Scott Alexander on 1 July 2012 (2 pages)
8 October 2012Director's details changed for Brian Joseph Andrew Knotts on 1 July 2012 (2 pages)
8 October 2012Director's details changed for Brian Joseph Andrew Knotts on 1 July 2012 (2 pages)
8 October 2012Director's details changed for Lesley Whitelaw on 1 July 2012 (2 pages)
8 October 2012Director's details changed for Lesley Whitelaw on 1 July 2012 (2 pages)
8 October 2012Director's details changed for Scott Alexander on 1 July 2012 (2 pages)
8 October 2012Annual return made up to 29 June 2012 no member list (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 February 2012Termination of appointment of Silice Thomson as a director (2 pages)
2 February 2012Termination of appointment of Silice Thomson as a director (2 pages)
26 January 2012Termination of appointment of Thorntons Law Llp as a secretary (1 page)
26 January 2012Termination of appointment of Thorntons Law Llp as a secretary (1 page)
18 July 2011Annual return made up to 29 June 2011 no member list (5 pages)
18 July 2011Annual return made up to 29 June 2011 no member list (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 February 2011Termination of appointment of James Davidson as a director (1 page)
23 February 2011Termination of appointment of James Davidson as a director (1 page)
9 February 2011Registered office address changed from 12 Windsor Road Renfrew PA4 0SS Scotland on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 12 Windsor Road Renfrew PA4 0SS Scotland on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 12 Windsor Road Renfrew PA4 0SS Scotland on 9 February 2011 (1 page)
19 July 2010Annual return made up to 29 June 2010 no member list (7 pages)
19 July 2010Annual return made up to 29 June 2010 no member list (7 pages)
12 July 2010Registered office address changed from 181E Clepington Road Dundee Tayside DD3 7SN on 12 July 2010 (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Registered office address changed from 181E Clepington Road Dundee Tayside DD3 7SN on 12 July 2010 (1 page)
12 July 2010Register inspection address has been changed (1 page)
29 June 2009Incorporation (31 pages)
29 June 2009Incorporation (31 pages)