Company NameAd - Clinical Solutions Limited
Company StatusDissolved
Company NumberSC539418
CategoryPrivate Limited Company
Incorporation Date4 July 2016(7 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChris Dwyer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathdeveron House Steven Road
Huntly
AB54 8SX
Scotland
Director NameMs Martha Ann Dwyer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleRn - Scphn
Country of ResidenceScotland
Correspondence AddressStrathdeveron House Steven Road
Huntly
AB54 8SX
Scotland
Secretary NameMs Martha Ann Dwyer
StatusResigned
Appointed04 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressStrathdeveron House Steven Road
Huntly
AB54 8SX
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
5 June 2018Termination of appointment of Martha Ann Dwyer as a director on 10 August 2017 (1 page)
24 May 2018Appointment of Chris Dwyer as a director on 9 August 2017 (2 pages)
21 July 2017Notification of Martha Ann Dwyer as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Ms Martha Ann Dwyer on 1 December 2016 (2 pages)
21 July 2017Termination of appointment of Martha Ann Dwyer as a secretary on 21 July 2017 (1 page)
21 July 2017Notification of Martha Ann Dwyer as a person with significant control on 4 July 2016 (2 pages)
21 July 2017Notification of Martha Ann Dwyer as a person with significant control on 4 July 2016 (2 pages)
21 July 2017Registered office address changed from , Inverlauren Farm House Glen Fruin, Glen Fruin, Helensburgh, Dunbartonshire, G84 9ED, United Kingdom to Strathdeveron House Steven Road Huntly AB54 8SX on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Director's details changed for Ms Martha Ann Dwyer on 1 December 2016 (2 pages)
21 July 2017Termination of appointment of Martha Ann Dwyer as a secretary on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Inverlauren Farm House Glen Fruin Glen Fruin Helensburgh Dunbartonshire G84 9ED United Kingdom to Strathdeveron House Steven Road Huntly AB54 8SX on 21 July 2017 (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 July 2016Incorporation
Statement of capital on 2016-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)