Company NameTayside Medical Limited
Company StatusDissolved
Company NumberSC402375
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameDr Julia Margaret Richmond Langford
Date of BirthMay 1980 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressNether Kincairney Dunkeld
Perthshire
PH8 0RE
Scotland

Location

Registered AddressNether Kincairney
Dunkeld
Perthshire
PH8 0RE
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay

Shareholders

1 at £1Julia Macleod
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
11 November 2019Application to strike the company off the register (1 page)
4 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
5 September 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
21 June 2018Change of details for a person with significant control (2 pages)
1 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
24 October 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 October 2016Director's details changed for Dr Julia Margaret Richmond Macleod on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Dr Julia Margaret Richmond Macleod on 10 October 2016 (2 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Director's details changed for Dr. Julia Macleod on 8 August 2013 (2 pages)
2 September 2013Director's details changed for Dr. Julia Macleod on 8 August 2013 (2 pages)
2 September 2013Director's details changed for Dr. Julia Macleod on 8 August 2013 (2 pages)
2 September 2013Director's details changed for Dr. Julia Macleod on 8 August 2013 (2 pages)
2 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
8 August 2013Registered office address changed from Craigie Wallace Farm House Clunie Blairgowrie Perthshire PH10 6RN Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Craigie Wallace Farm House Clunie Blairgowrie Perthshire PH10 6RN Scotland on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Craigie Wallace Farm House Clunie Blairgowrie Perthshire PH10 6RN Scotland on 8 August 2013 (1 page)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 June 2011Incorporation (22 pages)
24 June 2011Incorporation (22 pages)