Company NamePoint One Clinic Ltd
Company StatusDissolved
Company NumberSC441270
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NamesThe Ms Clinic Ltd and O Point One Ms Clinic Ltd

Business Activity

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

Director

Director NameMr Chongsu Lee
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityKorean
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleHealth Care
Country of ResidenceUnited Kingdom
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland

Contact

Websiteopointonemsclinic.com

Location

Registered Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.05Mr Chongsu Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,198
Current Liabilities£15,752

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
15 February 2019Micro company accounts made up to 31 January 2019 (6 pages)
12 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
7 March 2018Micro company accounts made up to 31 January 2018 (6 pages)
6 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
15 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
15 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 January 2017Registered office address changed from Euro Business Centre 21 Hill Street Edinburgh EH2 3JP to 21 Lansdowne Crescent Edinburgh EH12 5EH on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Euro Business Centre 21 Hill Street Edinburgh EH2 3JP to 21 Lansdowne Crescent Edinburgh EH12 5EH on 19 January 2017 (1 page)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 June 2014Company name changed o point one ms clinic LTD\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Company name changed o point one ms clinic LTD\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(3 pages)
22 March 2013Company name changed the ms clinic LTD\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed the ms clinic LTD\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland on 22 March 2013 (1 page)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)