Company NameScotpsych Ltd.
Company StatusDissolved
Company NumberSC405248
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Gabrielle Willox
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(same day as company formation)
RolePsychiatrist
Country of ResidenceScotland
Correspondence Address9 St Swithin St
Aberdeen
AB10 6XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(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
Appointed11 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scotpsych.org

Location

Registered Address37 Broad Street
Peterhead
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Willox
50.00%
Ordinary
1 at £1Elizabeth Willox
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,163
Cash£2,082
Current Liabilities£2,809

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
13 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 September 2017Notification of Craig Willox as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Craig Willox as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(7 pages)
24 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(7 pages)
24 June 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
(7 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
8 September 2011Appointment of Doctor Elizabeth Gabrielle Willox as a director (3 pages)
8 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 2
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 2
(4 pages)
8 September 2011Appointment of Doctor Elizabeth Gabrielle Willox as a director (3 pages)
16 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 August 2011Incorporation (23 pages)
11 August 2011Incorporation (23 pages)