London
W1G 6NU
Director Name | Mr David James Shannon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 December 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Graham Martin Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 December 2015) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Christopher Martin Hobden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(2 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Andrew Austin Brittain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Kenneth Douglas Thomson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Secretary Name | Andrew Austin Brittain |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Registered Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Medical Centres Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 June 2014 | Director's details changed for Mr David James Shannon on 24 March 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr James Allan Jack on 24 March 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Graham Martin Young on 24 March 2014 (2 pages) |
24 June 2014 | Appointment of Mr Christopher Martin Hobden as a director (2 pages) |
24 June 2014 | Director's details changed for Mr James Allan Jack on 24 March 2014 (2 pages) |
24 June 2014 | Appointment of Mr Christopher Martin Hobden as a director (2 pages) |
24 June 2014 | Director's details changed for Mr David James Shannon on 24 March 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Graham Martin Young on 24 March 2014 (2 pages) |
23 June 2014 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 23 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 January 2014 | Appointment of Mr David James Shannon as a director (2 pages) |
6 January 2014 | Appointment of Mr Graham Martin Young as a director (2 pages) |
6 January 2014 | Appointment of Mr James Allan Jack as a director (2 pages) |
6 January 2014 | Termination of appointment of Andrew Brittain as a director (1 page) |
6 January 2014 | Termination of appointment of Andrew Brittain as a director (1 page) |
6 January 2014 | Appointment of Mr Graham Martin Young as a director (2 pages) |
6 January 2014 | Termination of appointment of Andrew Brittain as a secretary (1 page) |
6 January 2014 | Appointment of Mr James Allan Jack as a director (2 pages) |
6 January 2014 | Termination of appointment of Kenneth Thomson as a director (1 page) |
6 January 2014 | Termination of appointment of Andrew Brittain as a secretary (1 page) |
6 January 2014 | Appointment of Mr David James Shannon as a director (2 pages) |
6 January 2014 | Termination of appointment of Kenneth Thomson as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Incorporation (25 pages) |
23 March 2012 | Incorporation (25 pages) |