Company NamePsyche Healthcare Limited
Company StatusDissolved
Company NumberSC424131
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Premal Shah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 24 October 2017)
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
Director NameDr Sureshini Sanders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 24 October 2017)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address23 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Iain Ruaraidh Mackay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2013(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Prem Shah
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2013Appointment of Dr Sureshini Sanders as a director (2 pages)
15 August 2013Appointment of Dr Sureshini Sanders as a director (2 pages)
15 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 June 2013Termination of appointment of Iain Mackay as a director (1 page)
5 June 2013Termination of appointment of Iain Mackay as a director (1 page)
25 January 2013Appointment of Dr Premal Shah as a director (2 pages)
25 January 2013Appointment of Dr Premal Shah as a director (2 pages)
25 January 2013Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages)
25 January 2013Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 May 2012Incorporation (22 pages)
15 May 2012Incorporation (22 pages)