Company NameNEIL Billing Limited
Company StatusDissolved
Company NumberSC403462
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameJames Neil Billing
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleMedical Consultant
Country of ResidenceScotland
Correspondence AddressFlat 24 18 Slateford Gait
Edinburgh
EH11 1GU
Scotland

Location

Registered Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Anne Billing
50.00%
Ordinary
1 at £1James Neil Billing
50.00%
Ordinary

Financials

Year2014
Net Worth£3,465
Cash£2,246
Current Liabilities£2,870

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (2 pages)
17 August 2015Application to strike the company off the register (2 pages)
28 July 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 28 July 2015 (1 page)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 28 July 2015 (1 page)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2011Incorporation (34 pages)
13 July 2011Incorporation (34 pages)