Company NameGlobal Mobility Healthcare Ltd.
Company StatusDissolved
Company NumberSC420442
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameDraper Energy Ltd

Business Activity

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

Director

Director NameMr Robert William Draper
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Contact

Telephone0800 0430500
Telephone regionFreephone

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Draper
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Registered office address changed from 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 4 August 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Registered office address changed from 9-15 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 9-15 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 9-15 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 1 May 2014 (1 page)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
26 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-17
(1 page)
26 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-17
(1 page)
26 March 2014Company name changed draper energy LTD\certificate issued on 26/03/14
  • CONNOT ‐
(3 pages)
26 March 2014Company name changed draper energy LTD\certificate issued on 26/03/14
  • CONNOT ‐
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)