Company NameEyesidd Healthcare Ltd
Company StatusDissolved
Company NumberSC465655
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Arshad Sayeed Siddiqui
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(7 months after company formation)
Appointment Duration4 years, 11 months (closed 11 June 2019)
RoleOphthalmologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Telford Court
Bannockburn
Stirling
FK7 8LS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameDr Arshad Sayeed Siddiqui
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Mary Ruck Way
Black Notley
Braintree
Essex
CM77 8FA
Director NameMiss Mariam Sara Siddiqui
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Mary Ruck Way Black Notley
Braintree
Essex
CM77 8FA
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address2 Telford Court
Bannockburn
Stirling
FK7 8LS
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

1 at £1Abdullah Arshad Siddiqui
6.67%
Ordinary
1 at £1Fatima Siddiqui
6.67%
Ordinary
5 at £1Mariam Sara Siddiqui
33.33%
Ordinary
3 at £1Nusrat Barkat Siddiqui
20.00%
Ordinary
3 at £1Zahra Siddiqui
20.00%
Ordinary
2 at £1Arshad Sayeed Siddiqui
13.33%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (1 page)
22 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 18
(3 pages)
22 May 2018Cessation of Mariam Sara Siddiqui as a person with significant control on 6 April 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
22 May 2018Notification of Arshad Sayeed Siddiqui as a person with significant control on 6 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 15
(4 pages)
24 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 15
(4 pages)
21 October 2015Appointment of Mr Arshad Sayeed Siddiqui as a director on 15 July 2014 (2 pages)
21 October 2015Termination of appointment of Mariam Sara Siddiqui as a director on 15 July 2014 (1 page)
21 October 2015Termination of appointment of Mariam Sara Siddiqui as a director on 15 July 2014 (1 page)
21 October 2015Appointment of Mr Arshad Sayeed Siddiqui as a director on 15 July 2014 (2 pages)
11 September 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2 Telford Court Bannockburn Stirling FK7 8LS on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2 Telford Court Bannockburn Stirling FK7 8LS on 11 September 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 September 2015Current accounting period shortened from 10 June 2015 to 30 June 2014 (1 page)
8 September 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 September 2015Current accounting period shortened from 10 June 2015 to 30 June 2014 (1 page)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Previous accounting period extended from 31 December 2014 to 10 June 2015 (1 page)
7 September 2015Previous accounting period extended from 31 December 2014 to 10 June 2015 (1 page)
7 September 2015Change of share class name or designation (2 pages)
11 July 2014Termination of appointment of Arshad Siddiqui as a director (1 page)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15
(5 pages)
11 July 2014Appointment of Miss Mariam Sara Siddiqui as a director (2 pages)
11 July 2014Termination of appointment of Arshad Siddiqui as a director (1 page)
11 July 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 11 July 2014 (1 page)
11 July 2014Appointment of Miss Mariam Sara Siddiqui as a director (2 pages)
17 December 2013Appointment of Mr Arshad Sayeed Siddiqui as a director (2 pages)
17 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 December 2013 (1 page)
17 December 2013Appointment of Mr Arshad Sayeed Siddiqui as a director (2 pages)
11 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
11 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 December 2013 (1 page)
11 December 2013Incorporation (29 pages)
11 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)
11 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 December 2013 (1 page)
11 December 2013Incorporation (29 pages)
11 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
11 December 2013Termination of appointment of Cosec Limited as a director (1 page)
11 December 2013Termination of appointment of Cosec Limited as a director (1 page)
11 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)