Company NameIspd-Europd 2020 Ltd
Company StatusDissolved
Company NumberSC628195
CategoryPrivate Limited Company
Incorporation Date18 April 2019(4 years, 11 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)

Business Activity

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

Directors

Director NameSimon Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Q Court
Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameDr Donald Fraser
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Q Court
Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameAchim Jorres
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2019(same day as company formation)
RolePhysician
Country of ResidenceGermany
Correspondence AddressUnit 1 Q Court
Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMartin Erskine Wilkie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(same day as company formation)
RoleDr Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Q Court
Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameXueqing Yu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed15 July 2020(1 year, 2 months after company formation)
Appointment Duration3 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 1 Q Court
Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameDavid Johnson
Date of BirthMay 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2019(same day as company formation)
RoleDoctor
Country of ResidenceAustralia
Correspondence AddressUnit 1 Q Court
Quality Street
Edinburgh
EH4 5BP
Scotland

Location

Registered AddressUnit 1 Q Court
Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 February 2021Micro company accounts made up to 31 December 2019 (4 pages)
10 November 2020Termination of appointment of David Johnson as a director on 28 September 2020 (1 page)
10 November 2020Appointment of Xueqing Yu as a director on 15 July 2020 (2 pages)
10 November 2020Cessation of David Johnson as a person with significant control on 28 September 2020 (1 page)
12 October 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-18
  • GBP 5
(36 pages)