Company NameCaduceus Investments (1813) Ltd
Company StatusDissolved
Company NumberSC408714
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Elizabeth Stewart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13719 High Street Sorting Office
Musselburgh
EH21 7AA
Scotland
Director NameMark Kennedy Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13716 Caduceus House
High Street
Musselburgh
EH21 7AA
Scotland

Location

Registered AddressGarage Number 6
Melrose Drive
Grangemouth
FK3 9LN
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

1 at £1Ying Peng
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 April 2015Appointment of Mrs Elizabeth Stewart as a director on 26 March 2015 (3 pages)
9 April 2015Termination of appointment of Mark Kennedy Stewart as a director on 27 March 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 November 2014Registered office address changed from Garage Number 5 Melrose Drive Grangemouth FK3 9LN to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 13 November 2014 (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(14 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(14 pages)
14 January 2014Annual return made up to 4 October 2013 with a full list of shareholders (14 pages)
14 January 2014Annual return made up to 4 October 2013 with a full list of shareholders (14 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 4 October 2012 with a full list of shareholders (14 pages)
20 March 2013Annual return made up to 4 October 2012 with a full list of shareholders (14 pages)
20 March 2013Director's details changed for Mark Kennedy Stewart on 3 October 2012 (3 pages)
20 March 2013Director's details changed for Mark Kennedy Stewart on 3 October 2012 (3 pages)
11 January 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
11 January 2013Registered office address changed from 93a Corbiehall Bo'ness EH51 0AU on 11 January 2013 (2 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)