Edinburgh
EH1 2ER
Scotland
Secretary Name | Justin Chapman |
---|---|
Status | Closed |
Appointed | 10 October 2013(3 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Website | www.healthepath.co.uk |
---|
Registered Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
510 at £1 | Gillian Charlotte Halley 51.00% Ordinary A |
---|---|
490 at £1 | Justin Chapman 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,613 |
Cash | £2,440 |
Current Liabilities | £4,317 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 October 2013 | Appointment of Justin Chapman as a secretary (1 page) |
10 October 2013 | Appointment of Justin Chapman as a secretary (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of capital following an allotment of shares on 12 June 2011
|
22 June 2011 | Resolutions
|
22 June 2011 | Statement of capital following an allotment of shares on 12 June 2011
|
24 January 2011 | Appointment of Dr Gillian Charlotte Halley as a director (3 pages) |
24 January 2011 | Appointment of Dr Gillian Charlotte Halley as a director (3 pages) |
24 January 2011 | Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 24 January 2011 (2 pages) |
24 January 2011 | Termination of appointment of Jeremy Glen as a director (2 pages) |
24 January 2011 | Termination of appointment of Jeremy Glen as a director (2 pages) |
24 January 2011 | Termination of appointment of Alastair Dunn as a director (2 pages) |
24 January 2011 | Termination of appointment of Alastair Dunn as a director (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Company name changed forty eight shelf (237) LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Company name changed forty eight shelf (237) LIMITED\certificate issued on 29/12/10
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|