Company NameScots Medic Solutions Ltd
Company StatusDissolved
Company NumberSC461969
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Andrew Walter Kerr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleParamedic Director
Country of ResidenceScotland
Correspondence Address2nd Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

10 at £0.1Andrew Kerr
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Order of court for early dissolution (1 page)
20 March 2017Order of court for early dissolution (1 page)
20 September 2016Notice of winding up order (1 page)
20 September 2016Court order notice of winding up (1 page)
20 September 2016Court order notice of winding up (1 page)
20 September 2016Registered office address changed from 10 Mcleod Street Broxburn West Lothian EH52 5BW to 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 20 September 2016 (2 pages)
20 September 2016Notice of winding up order (1 page)
20 September 2016Registered office address changed from 10 Mcleod Street Broxburn West Lothian EH52 5BW to 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 20 September 2016 (2 pages)
12 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
(3 pages)
19 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Registered office address changed from Scots Medic Solutions Uphall Estates Uphall Eco Business Park Broxburn West Lothian EH52 5NT to 10 Mcleod Street Broxburn West Lothian EH52 5BW on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Scots Medic Solutions Uphall Estates Uphall Eco Business Park Broxburn West Lothian EH52 5NT to 10 Mcleod Street Broxburn West Lothian EH52 5BW on 31 July 2015 (1 page)
26 January 2015Director's details changed for Mr Andrew Walter Kerr on 1 January 2015 (2 pages)
26 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Director's details changed for Mr Andrew Walter Kerr on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Andrew Walter Kerr on 1 January 2015 (2 pages)
26 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
19 September 2014Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh Lothian EH12 9RG United Kingdom to Scots Medic Solutions Uphall Estates Uphall Eco Business Park Broxburn West Lothian EH52 5NT on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh Lothian EH12 9RG United Kingdom to Scots Medic Solutions Uphall Estates Uphall Eco Business Park Broxburn West Lothian EH52 5NT on 19 September 2014 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)