Company NameOrthopaedics Scotland Limited
Company StatusDissolved
Company NumberSC387309
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Leela Cecile Biant
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 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
Appointed19 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Leela Biant
100.00%
Ordinary

Financials

Year2014
Net Worth£102,203
Cash£106,495
Current Liabilities£14,706

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (1 page)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Dr. Leela Cecile Biant on 19 October 2011 (2 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Dr. Leela Cecile Biant on 19 October 2011 (2 pages)
28 October 2010Appointment of Dr. Leela Cecile Biant as a director (3 pages)
28 October 2010Appointment of Dr. Leela Cecile Biant as a director (3 pages)
25 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
25 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
25 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 October 2010Incorporation (23 pages)
19 October 2010Incorporation (23 pages)