Company NameHealth-E-Path Limited
Company StatusDissolved
Company NumberSC386469
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameForty Eight Shelf (237) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Gillian Charlotte Halley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2010(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 03 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Secretary NameJustin Chapman
StatusClosed
Appointed10 October 2013(3 years after company formation)
Appointment Duration5 years, 10 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland

Contact

Websitewww.healthepath.co.uk

Location

Registered Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £1Gillian Charlotte Halley
51.00%
Ordinary A
490 at £1Justin Chapman
49.00%
Ordinary A

Financials

Year2014
Net Worth£4,613
Cash£2,440
Current Liabilities£4,317

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Appointment of Justin Chapman as a secretary (1 page)
10 October 2013Appointment of Justin Chapman as a secretary (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
22 June 2011Statement of capital following an allotment of shares on 12 June 2011
  • GBP 1,000
(4 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
22 June 2011Statement of capital following an allotment of shares on 12 June 2011
  • GBP 1,000
(4 pages)
24 January 2011Appointment of Dr Gillian Charlotte Halley as a director (3 pages)
24 January 2011Appointment of Dr Gillian Charlotte Halley as a director (3 pages)
24 January 2011Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of Jeremy Glen as a director (2 pages)
24 January 2011Termination of appointment of Jeremy Glen as a director (2 pages)
24 January 2011Termination of appointment of Alastair Dunn as a director (2 pages)
24 January 2011Termination of appointment of Alastair Dunn as a director (2 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(1 page)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-23
(1 page)
29 December 2010Company name changed forty eight shelf (237) LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
29 December 2010Company name changed forty eight shelf (237) LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)