Company NameEast Kilbride Medical Limited
Company StatusDissolved
Company NumberSC475740
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Woods
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMr Thomas Lochiel Forbes Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 29 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMrs Mary Woods
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2015(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 29 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMrs Mary Woods
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMr Thomas Lochiel Forbes Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameDr Robin John Northcote
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland

Location

Registered Address77 Dunn Street
Glasgow
G40 3PA
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Woods
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Termination of appointment of Robin John Northcote as a director on 9 April 2015 (1 page)
22 September 2015Termination of appointment of Robin John Northcote as a director on 9 April 2015 (1 page)
12 May 2015Appointment of Mrs Mary Woods as a director on 9 April 2015 (2 pages)
12 May 2015Appointment of Mrs Mary Woods as a director on 9 April 2015 (2 pages)
12 May 2015Appointment of Mrs Mary Woods as a director on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (1 page)
23 April 2015Termination of appointment of Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (1 page)
23 April 2015Director's details changed for Mr Anthony Woods on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (1 page)
23 April 2015Director's details changed for Mr Anthony Woods on 9 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Anthony Woods on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Robin John Northcote as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Robin John Northcote as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 (2 pages)
21 April 2015Appointment of Mr Robin John Northcote as a director on 9 April 2015 (2 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Mary Woods as a director on 1 August 2014 (1 page)
29 August 2014Termination of appointment of Mary Woods as a director on 1 August 2014 (1 page)
29 August 2014Registered office address changed from 3 Macnicol Place East Kilbride Glasgow South Lanarkshire G74 4QF Scotland to 77 Dunn Street Glasgow G40 3PA on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 3 Macnicol Place East Kilbride Glasgow South Lanarkshire G74 4QF Scotland to 77 Dunn Street Glasgow G40 3PA on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Mary Woods as a director on 1 August 2014 (1 page)
8 July 2014Appointment of Mr Anthony Woods as a director (2 pages)
8 July 2014Appointment of Mr Anthony Woods as a director (2 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)