Company NameVantage Medical Services Limited
Company StatusDissolved
Company NumberSC435247
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Raymond Anakwe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleMedical Services
Country of ResidenceScotland
Correspondence Address2a Bellevue Crescent
Edinburgh
Mid Lothian
EH3 6ND
Scotland

Location

Registered Address2a Bellevue Crescent
Edinburgh
Mid Lothian
EH3 6ND
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 January 2021Micro company accounts made up to 5 April 2019 (3 pages)
22 July 2020Compulsory strike-off action has been discontinued (1 page)
21 July 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 January 2019Micro company accounts made up to 5 April 2018 (6 pages)
25 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
30 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 July 2014Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
18 July 2014Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
18 July 2014Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
31 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)