Company NameEskbridge Medical Practice Limited
Company StatusDissolved
Company NumberSC430012
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Simon Agarwala
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
Director NameDr Alison Binns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
Director NameDr Kirsteen Carr
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
Director NameDr Johnstone Shaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
Director NameDr Alison Wade
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
Director NameDr Nadeen Alami
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed08 August 2012(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMrs Lyn Marie Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
Director NameDr Zoe Kelion
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressEskbridge Medical Practice Musselburgh Primary Car
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland

Contact

Websiteeskbridgemedicalpractice.co.uk
Telephone0131 4464030
Telephone regionEdinburgh

Location

Registered AddressEskbridge Medical Practice Musselburgh Primary Care Centre
Inveresk Road
Musselburgh
East Lothian
EH21 7BP
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Alison Binns
14.29%
Ordinary
1 at £1Alison Wade
14.29%
Ordinary
1 at £1Johnstone Shaw
14.29%
Ordinary
1 at £1Kirsteen Carr
14.29%
Ordinary
1 at £1Nadeen Alami
14.29%
Ordinary
1 at £1Simon Agarwala
14.29%
Ordinary
1 at £1Zoe Kelion
14.29%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (4 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
18 August 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Termination of appointment of Zoe Kelion as a director on 26 November 2015 (2 pages)
18 August 2016Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 7
(8 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 7
(8 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 September 2014Termination of appointment of Lyn Marie Miller as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Dr Zoe Kelion as a director on 9 September 2014 (3 pages)
9 September 2014Director's details changed for Dr Nadeen Alami on 6 June 2014 (3 pages)
9 September 2014Appointment of Dr Zoe Kelion as a director on 9 September 2014 (3 pages)
9 September 2014Director's details changed for Dr Nadeen Alami on 6 June 2014 (3 pages)
9 September 2014Termination of appointment of Lyn Marie Miller as a director on 5 September 2014 (2 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 7
(8 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 7
(8 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 7
(8 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 7
(8 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)