Edinburgh
EH2 4DB
Scotland
Director Name | Mr Darren James Ivor Milne |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Christopher Ian Saunders |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Dr Mark Howard Hamburger |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Mr Darren James Ivor Milne |
---|---|
Status | Closed |
Appointed | 27 April 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Dr Kevin Lochhead |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 178 Rose Street Edinburgh EH2 4BA Scotland |
Secretary Name | Mrs Susanna Jane Lochhead |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Garscube Terrace Edinburgh EH12 6BN Scotland |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Kevin Lochhead 50.00% Ordinary |
---|---|
50 at £1 | Susanna Lochhead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£433,066 |
Cash | £549,934 |
Current Liabilities | £1,274,561 |
Latest Accounts | 26 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 February 2011 | Delivered on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2019 | Director's details changed for Dr Mark Howard Hamburger on 6 May 2019 (2 pages) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
27 September 2018 | Current accounting period extended from 26 April 2018 to 30 September 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 26 April 2018 (9 pages) |
7 May 2018 | Registered office address changed from 178 Rose Street Edinburgh EH2 4BA to 12 Hope Street Edinburgh EH2 4DB on 7 May 2018 (1 page) |
2 May 2018 | Appointment of Dr Mark Howard Hamburger as a director on 27 April 2018 (2 pages) |
2 May 2018 | Cessation of Kevin Lochhead as a person with significant control on 27 April 2018 (1 page) |
2 May 2018 | Cessation of Susanna Jane Lochhead as a person with significant control on 27 April 2018 (1 page) |
2 May 2018 | Notification of Portman Healthcare Limited as a person with significant control on 27 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Darren James Ivor Milne as a secretary on 27 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Christopher Ian Saunders as a director on 27 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Darren James Ivor Milne as a director on 27 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Kevin Lochhead as a director on 27 April 2018 (1 page) |
2 May 2018 | Previous accounting period extended from 31 March 2018 to 26 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Susanna Jane Lochhead as a secretary on 27 April 2018 (1 page) |
2 May 2018 | Appointment of Dr Rebecca Peta Ingledew as a director on 27 April 2018 (2 pages) |
26 April 2018 | Satisfaction of charge 1 in full (4 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Dr Kevin Lochhead on 19 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Dr Kevin Lochhead on 19 November 2017 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
11 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Appointment of Mrs Susanna Jane Lochhead as a secretary (2 pages) |
25 November 2010 | Appointment of Mrs Susanna Jane Lochhead as a secretary (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|