Aberdeen
AB21 0SB
Scotland
Director Name | Mr Philip John Webb |
---|---|
Date of Birth | November 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 387a N Deeside Road Cults Aberdeen AB15 9SX Scotland |
Director Name | C7 Health Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | C/O Mercia Fund Management Ltd 17 High Street Henley-In-Arden B95 5AA |
Director Name | Mr Andrew Sutherland Mackay |
---|---|
Date of Birth | February 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 387a N Deeside Road Cults Aberdeen AB15 9SX Scotland |
Secretary Name | Ms Alena Duncan |
---|---|
Status | Resigned |
Appointed | 30 April 2014(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 387a N Deeside Road Cults Aberdeen AB15 9SX Scotland |
Telephone | 01224 862121 |
---|---|
Telephone region | Aberdeen |
Registered Address | 387a N Deeside Road Cults Aberdeen AB15 9SX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Latest Accounts | 31 January 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 31 January 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2023 (8 months, 3 weeks from now) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
---|---|
28 October 2021 | Accounts for a small company made up to 31 January 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 January 2021 | Current accounting period shortened from 27 April 2021 to 31 January 2021 (1 page) |
30 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2019 | Appointment of C7 Health Limited as a director on 4 October 2019 (2 pages) |
8 October 2019 | Notification of C7 Health Limited as a person with significant control on 4 October 2019 (2 pages) |
8 October 2019 | Cessation of Kenneth George Marquis Park as a person with significant control on 4 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Philip John Webb as a director on 4 October 2019 (2 pages) |
8 October 2019 | Cessation of Andrew Sutherland Mackay as a person with significant control on 4 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Andrew Sutherland Mackay as a director on 4 October 2019 (1 page) |
9 September 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
1 September 2019 | Termination of appointment of Alena Duncan as a secretary on 29 August 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 April 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 January 2018 | Resolutions
|
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 March 2017 | Registered office address changed from 1 st. Devenicks Place Cults Aberdeen AB15 9LN to 387a N Deeside Road Cults Aberdeen AB15 9SX on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 1 st. Devenicks Place Cults Aberdeen AB15 9LN to 387a N Deeside Road Cults Aberdeen AB15 9SX on 23 March 2017 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
13 May 2014 | Appointment of Ms Alena Duncan as a secretary (2 pages) |
13 May 2014 | Appointment of Ms Alena Duncan as a secretary (2 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
8 January 2014 | Appointment of Mr Kenneth George Marquis Park as a director (2 pages) |
8 January 2014 | Appointment of Mr Kenneth George Marquis Park as a director (2 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|