Company NameGSR Healthcare Limited
Company StatusDissolved
Company NumberSC482306
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Christina Michelle Sutherland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address292 Rosemount Place
Aberdeen
AB25 2YA
Scotland
Director NameMr Graham Noble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address292 Rosemount Place
Aberdeen
AB25 2YA
Scotland

Location

Registered Address292 Rosemount Place
Aberdeen
AB25 2YA
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 November 2017Delivered on: 17 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 7 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
5 April 2022Application to strike the company off the register (1 page)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
18 January 2022Satisfaction of charge SC4823060001 in full (1 page)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 July 2021Satisfaction of charge SC4823060002 in full (1 page)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
26 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Director's details changed for Mrs Christina Michelle Sutherland on 12 December 2018 (2 pages)
12 December 2018Change of details for Mrs Christina Michelle Sutherland as a person with significant control on 12 December 2018 (2 pages)
26 April 2018Change of details for Mrs Christina Michelle Thompson as a person with significant control on 15 January 2018 (2 pages)
26 April 2018Director's details changed for Mrs Christina Michelle Thompson on 15 January 2018 (2 pages)
27 March 2018Cessation of G & S Recruitment Services Limited as a person with significant control on 4 November 2017 (1 page)
27 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
27 March 2018Cessation of G & S Recruitment Services Limited as a person with significant control on 4 December 2017 (1 page)
8 January 2018Purchase of own shares. (3 pages)
18 December 2017Change of details for Mrs Christina Michelle Thompson as a person with significant control on 4 December 2017 (2 pages)
6 December 2017Cancellation of shares. Statement of capital on 4 December 2017
  • GBP 140.00
(4 pages)
6 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2017Registration of charge SC4823060002, created on 15 November 2017 (8 pages)
17 November 2017Registration of charge SC4823060002, created on 15 November 2017 (8 pages)
10 October 2017Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages)
10 October 2017Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages)
9 October 2017Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages)
9 October 2017Change of details for Mrs Christina Michelle Thompson as a person with significant control on 22 August 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Termination of appointment of Graham Noble as a director on 23 May 2016 (1 page)
18 November 2016Termination of appointment of Graham Noble as a director on 23 May 2016 (1 page)
16 November 2016Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 4 Westwood Drive Westhill AB32 6WW to 292 Rosemount Place Aberdeen AB25 2YA on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 4 Westwood Drive Westhill AB32 6WW to 292 Rosemount Place Aberdeen AB25 2YA on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Graham Noble on 16 November 2016 (2 pages)
21 July 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
21 July 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
6 June 2016Resolutions
  • RES13 ‐ Shareholders agreement as being within the scope of section 175(4)(a) 23/05/2016
(1 page)
6 June 2016Resolutions
  • RES13 ‐ Shareholders agreement as being within the scope of section 175(4)(a) 23/05/2016
(1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(4 pages)
30 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
7 November 2014Registration of charge SC4823060001, created on 28 October 2014 (11 pages)
7 November 2014Registration of charge SC4823060001, created on 28 October 2014 (11 pages)
6 August 2014Appointment of Mr Graham Noble as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Graham Noble as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Graham Noble as a director on 1 August 2014 (2 pages)
5 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)