Company NameDr Sheila M Warnock Limited
Company StatusDissolved
Company NumberSC426861
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

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

Director

Director NameDr Sheila Mary Kelly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address46/1 Great King Street
Edinburgh
EH3 6QY
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sheila Warnock
100.00%
Ordinary

Financials

Year2014
Net Worth£43,256
Cash£50,416
Current Liabilities£8,823

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Filing History

14 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017 (1 page)
29 June 2017Notification of James William Warnock Kelly as a person with significant control on 7 March 2017 (2 pages)
29 June 2017Notification of Rachel Mary Jean Kelly as a person with significant control on 7 March 2017 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of Sheila Kelly as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 21
(3 pages)
7 October 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
22 August 2016Director's details changed for Dr Sheila Warnock on 1 August 2016 (2 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
24 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Current accounting period shortened from 30 June 2015 to 30 March 2015 (1 page)
15 July 2014Director's details changed for Dr Sheila Warnock on 1 October 2013 (2 pages)
15 July 2014Director's details changed for Dr Sheila Warnock on 1 October 2013 (2 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
27 July 2012Registered office address changed from 14 Avon Grove Edinburgh EH4 6RF Scotland on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB Scotland on 27 July 2012 (1 page)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)