Company NameHealth Science Solutions Limited
Company StatusDissolved
Company NumberSC403314
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr William Gerald Macneil
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleMedical Business Solution Provider
Country of ResidenceScotland
Correspondence AddressAssaye Rothes
Aberlour
Banffshire
AB38 7AQ
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,383
Cash£293
Current Liabilities£16,682

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Notice of final meeting of creditors (2 pages)
11 April 2017Notice of final meeting of creditors (2 pages)
27 August 2015Registered office address changed from Centre for Health Science Old Perth Road Inverness Inverness-Shire IV2 3JH to 10 Ardross Street Inverness IV3 5NS on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from Centre for Health Science Old Perth Road Inverness Inverness-Shire IV2 3JH to 10 Ardross Street Inverness IV3 5NS on 27 August 2015 (2 pages)
25 August 2015Court order notice of winding up (1 page)
25 August 2015Court order notice of winding up (1 page)
25 August 2015Notice of winding up order (1 page)
25 August 2015Notice of winding up order (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
12 September 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2014Annual return made up to 11 July 2014
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 11 July 2014
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
30 April 2014Registered office address changed from Phopachy House Bunchrew Inverness Invernesshire IV3 8RH Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Phopachy House Bunchrew Inverness Invernesshire IV3 8RH Scotland on 30 April 2014 (1 page)
30 April 2014Director's details changed for Mr William Gerald Macneil on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr William Gerald Macneil on 30 April 2014 (2 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)