Company NameWest Scotland Centre For Diving And Hyperbaric Medicine Limited
Company StatusDissolved
Company NumberSC474606
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Axel Edward Jason Miller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleResearch And Education
Country of ResidenceScotland
Correspondence AddressScottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Secretary NameElaine Barbara Walton
StatusResigned
Appointed22 April 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressScottish Marine Institute Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2014(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressScottish Marine Institute
Dunbeg
Oban
Argyll
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wjm Share Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
23 March 2017Application to strike the company off the register (3 pages)
30 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
8 September 2015Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
6 May 2014Appointment of Elaine Barbara Walton as a secretary (2 pages)
6 May 2014Appointment of Elaine Barbara Walton as a secretary (2 pages)
7 April 2014Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(24 pages)
7 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 April 2014Termination of appointment of Angus Macleod as a director (1 page)
7 April 2014Termination of appointment of Angus Macleod as a director (1 page)
7 April 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
7 April 2014Termination of appointment of Wjm Directors Limited as a director (1 page)
7 April 2014Appointment of Professor Axel Edward Jason Miller as a director (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(24 pages)
7 April 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 7 April 2014 (1 page)
7 April 2014Appointment of Professor Axel Edward Jason Miller as a director (2 pages)
7 April 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 7 April 2014 (1 page)
7 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 April 2014Termination of appointment of Wjm Directors Limited as a director (1 page)