Company NameRapport Medical Limited
Company StatusDissolved
Company NumberSC474635
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Snape
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Wellesley Crescent Hairmyres
East Kilbride
Strathclyde
G75 8TS
Scotland
Director NameDr Sweeta Sivarajan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Selby Close Walton
Chesterfield
Derbyshire
S40 3HA
Director NameMr Vivek Sivarajan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenhill Avenue Giffnock
Glasgow
G46 6QQ
Scotland

Location

Registered AddressC/O Ids + Co
38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Shareholders

33 at £1David Snape
33.33%
Ordinary
33 at £1Sweeta Sivarajan
33.33%
Ordinary
17 at £1Vivek Sivarajan
17.17%
Ordinary
16 at £1Clare Josephine Sivarajan
16.16%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 January 2020Application to strike the company off the register (3 pages)
11 September 2019Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
9 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
22 February 2019Cessation of Sweeta Sivarajan as a person with significant control on 19 January 2019 (1 page)
22 February 2019Change of details for Mr David Snape as a person with significant control on 19 January 2019 (2 pages)
21 January 2019Termination of appointment of Vivek Sivarajan as a director on 19 January 2019 (1 page)
21 January 2019Termination of appointment of Sweeta Sivarajan as a director on 19 January 2019 (1 page)
16 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
25 April 2018Notification of David Snape as a person with significant control on 7 April 2017 (2 pages)
25 April 2018Notification of Sweeta Sivarajan as a person with significant control on 7 April 2017 (2 pages)
25 April 2018Cessation of Vivek Sivarajan as a person with significant control on 6 April 2017 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 99
(5 pages)
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 99
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99
(5 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99
(5 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)