Company NamePsychiatrists Plus Limited
Company StatusDissolved
Company NumberSC386258
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Prathima Apurva
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameKaren Daly Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameSerwa Marshall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RolePsychiatrist
Country of ResidenceScotland
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.psychiatrists-plus.co.uk

Location

Registered Address213 St.Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

44 at £1Serwa Marshall
44.44%
Ordinary
41 at £1Prathima Apurva
41.41%
Ordinary
14 at £1Karen Daly Brown
14.14%
Ordinary

Financials

Year2014
Net Worth£99
Cash£17,034
Current Liabilities£46,822

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 99
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 99
(5 pages)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
16 April 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
16 April 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (15 pages)
15 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (15 pages)
8 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(6 pages)
8 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2012
(6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Serwa Marshall as a director (3 pages)
11 November 2010Appointment of Karen Daly Brown as a director (3 pages)
11 November 2010Appointment of Dr Prathima Apurva as a director (3 pages)
11 November 2010Appointment of Serwa Marshall as a director (3 pages)
11 November 2010Appointment of Dr Prathima Apurva as a director (3 pages)
11 November 2010Appointment of Karen Daly Brown as a director (3 pages)
1 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 99
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 99
(4 pages)
7 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 September 2010Incorporation (23 pages)
30 September 2010Incorporation (23 pages)