Company NameIONA Surgical Limited
Company StatusDissolved
Company NumberSC422412
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Gordon Campbell Laws
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Anna Joy Laws
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Richard William Titterington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Susan Melville Titterington
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Websitewww.ionasurgical.com

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Anna Joy Laws
30.00%
Ordinary B
3 at £1Gordon Laws
30.00%
Ordinary C
3 at £1Susan Titterington
30.00%
Ordinary A
1 at £1Richard Titterington
10.00%
Ordinary D

Financials

Year2014
Net Worth£31,715
Cash£58,132
Current Liabilities£80,292

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Cessation of Anna Joy Laws as a person with significant control on 12 July 2017 (1 page)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Cessation of Anna Joy Laws as a person with significant control on 12 July 2017 (1 page)
11 August 2017Cessation of Gordon Campbell Laws as a person with significant control on 12 July 2017 (1 page)
11 August 2017Cessation of Susan Melville Titterington as a person with significant control on 12 July 2017 (1 page)
11 August 2017Cessation of Susan Melville Titterington as a person with significant control on 12 July 2017 (1 page)
11 August 2017Cessation of Gordon Campbell Laws as a person with significant control on 12 July 2017 (1 page)
31 July 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
31 July 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
12 July 2017Termination of appointment of Richard William Titterington as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Susan Melville Titterington as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Richard William Titterington as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Anna Joy Laws as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Anna Joy Laws as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Susan Melville Titterington as a director on 12 July 2017 (1 page)
3 May 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
4 April 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(6 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(6 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(5 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(5 pages)
24 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 6.00
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 6.00
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 6.00
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)