Company NameBraids Medical Practice Property Trustees Limited
Company StatusDissolved
Company NumberSC551822
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 3 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameDr Helen Suzanne Coldwell Horsfall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Kerr William Noble
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMrs Margaret Joy Crerar Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Samuel Alastair Thomson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Termination of appointment of Samuel Alastair Thomson as a director on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Kerr William Noble as a director on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Margaret Joy Crerar Thomson as a director on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Helen Suzanne Coldwell Horsfall as a director on 21 February 2018 (1 page)
5 December 2016Appointment of Mr Samuel Alastair Thomson as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Dr Helen Suzanne Coldwell Horsfall as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mrs Margaret Joy Crerar Thomson as a director on 5 December 2016 (2 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2016Appointment of Mr Kerr William Noble as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mrs Margaret Joy Crerar Thomson as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Samuel Alastair Thomson as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Kerr William Noble as a director on 5 December 2016 (2 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2016Appointment of Dr Helen Suzanne Coldwell Horsfall as a director on 5 December 2016 (2 pages)