Company NamePrincipal Holdings Ltd.
Company StatusDissolved
Company NumberSC517296
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NamesDr Kiyo Clinics Limited and Chester Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameDr Kiyo Priya Adya
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
1 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
3 May 2019Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 October 2018Notification of Kiyo Priya Adya as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Withdrawal of a person with significant control statement on 10 October 2018 (2 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 April 2017Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 April 2017 (1 page)
7 March 2017Registered office address changed from C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 March 2017 (1 page)
7 March 2017Director's details changed for Dr Kiyo Priya Adya on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 7 March 2017 (1 page)
7 March 2017Director's details changed for Dr Kiyo Priya Adya on 7 March 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
1 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
1 February 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
1 February 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
10 January 2017Registered office address changed from 380 Perth Road Dundee DD2 1EN Scotland to C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 380 Perth Road Dundee DD2 1EN Scotland to C/O French Duncan 56 Palmerston Place Edinburgh EH12 5AY on 10 January 2017 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 January 2016Company name changed dr kiyo clinics LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
14 January 2016Company name changed dr kiyo clinics LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
(24 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
(24 pages)