Company NameAALS Medical Services Limited
DirectorJames Quinn
Company StatusLiquidation
Company NumberSC499558
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)
Previous NameAls Medical Services Limited

Business Activity

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

Directors

Director NameMr James Quinn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleParamedic
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp Rover Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameJames Quinn
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address66 Castle View
Dundonald
KA2 9JA
Scotland
Secretary NameMrs Ashley Ann Quinn
StatusResigned
Appointed07 April 2015(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2017)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Ashley Ann Quinn
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp Rover Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

15 December 2021Delivered on: 15 December 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
15 December 2021Delivered on: 15 December 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 March 2020Change of details for Mr James Quinn as a person with significant control on 1 April 2019 (2 pages)
20 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 March 2019Director's details changed for James Quinn on 3 December 2018 (2 pages)
13 March 2019Change of details for Mr James Quinn as a person with significant control on 3 December 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
27 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 March 2018Amended total exemption full accounts made up to 30 April 2017 (9 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
27 March 2017Termination of appointment of Ashley Ann Quinn as a director on 14 March 2017 (1 page)
27 March 2017Termination of appointment of Ashley Ann Quinn as a secretary on 14 March 2017 (1 page)
27 March 2017Termination of appointment of Ashley Ann Quinn as a secretary on 14 March 2017 (1 page)
27 March 2017Termination of appointment of Ashley Ann Quinn as a director on 14 March 2017 (1 page)
27 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 November 2016Appointment of Mrs Ashley Ann Quinn as a director on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from 66 Castle View Dundonald KA2 9JA United Kingdom to 216 West George Street Glasgow G2 2PQ on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 66 Castle View Dundonald KA2 9JA United Kingdom to 216 West George Street Glasgow G2 2PQ on 14 November 2016 (1 page)
14 November 2016Appointment of Mrs Ashley Ann Quinn as a director on 14 November 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
8 September 2015Appointment of Mrs Ashley Ann Quinn as a secretary on 7 April 2015 (2 pages)
8 September 2015Appointment of Mrs Ashley Ann Quinn as a secretary on 7 April 2015 (2 pages)
8 September 2015Appointment of Mrs Ashley Ann Quinn as a secretary on 7 April 2015 (2 pages)
3 August 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
3 August 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
3 August 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of James Quinn as a secretary on 7 April 2015 (1 page)
3 August 2015Termination of appointment of James Quinn as a secretary on 7 April 2015 (1 page)
3 August 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of James Quinn as a secretary on 7 April 2015 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(27 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(27 pages)