Dalkeith
Midlothian
EH22 3FB
Scotland
Director Name | Dr Sureshini Sanders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 October 2017) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 23 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Iain Ruaraidh Mackay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Prem Shah 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Appointment of Dr Sureshini Sanders as a director (2 pages) |
15 August 2013 | Appointment of Dr Sureshini Sanders as a director (2 pages) |
15 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Termination of appointment of Iain Mackay as a director (1 page) |
5 June 2013 | Termination of appointment of Iain Mackay as a director (1 page) |
25 January 2013 | Appointment of Dr Premal Shah as a director (2 pages) |
25 January 2013 | Appointment of Dr Premal Shah as a director (2 pages) |
25 January 2013 | Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages) |
25 January 2013 | Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 May 2012 | Incorporation (22 pages) |
15 May 2012 | Incorporation (22 pages) |