Company NameThe Edinburgh Centre For Robotic Surgery Ltd.
Company StatusDissolved
Company NumberSC383902
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date3 April 2015 (9 years ago)
Previous NamesThe Edinburgh Robotic & Prostate Centres Limited and The Da Vinci Centre For Robotic Surgery-Edinburgh Ltd

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMiss Lynn Emily McGrane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Lynn Emily Mcgrane
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Accounts made up to 31 August 2013 (2 pages)
30 May 2014Accounts made up to 31 August 2013 (2 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
25 July 2013Accounts made up to 31 August 2012 (2 pages)
25 July 2013Accounts made up to 31 August 2012 (2 pages)
6 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts made up to 31 August 2011 (2 pages)
25 June 2012Accounts made up to 31 August 2011 (2 pages)
17 January 2012Company name changed the da vinci centre for robotic surgery-edinburgh LTD\certificate issued on 17/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-16
(3 pages)
17 January 2012Company name changed the da vinci centre for robotic surgery-edinburgh LTD\certificate issued on 17/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-16
(3 pages)
28 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
28 February 2011Company name changed the edinburgh robotic & prostate centres LIMITED\certificate issued on 28/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-25
(3 pages)
28 February 2011Company name changed the edinburgh robotic & prostate centres LIMITED\certificate issued on 28/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-25
(3 pages)
18 August 2010Incorporation (22 pages)
18 August 2010Incorporation (22 pages)