Sandness
Shetland
ZE2 9PL
Scotland
LLP Designated Member Name | Dr Philippa Anne Veenhuizen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarpins Melby Sandness Shetland Islands ZE2 9PL Scotland |
LLP Designated Member Name | Foster Bruce Cleminson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ingaville House Harley Street Scalloway Shetland ZE1 0UH Scotland |
LLP Designated Member Name | David Malcolm |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Schiehallion Scalloway Shetland ZE1 0UL Scotland |
LLP Designated Member Name | Dr Caroline Hinton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Bayview Walls Shetland ZE2 9PG Scotland |
Website | scallowayhealthcentre.co.uk |
---|---|
Telephone | 01595 880219 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,632 |
Cash | £50,904 |
Current Liabilities | £4,710 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2006 | Delivered on: 17 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
2 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
25 April 2016 | Satisfaction of charge 1 in full (1 page) |
25 April 2016 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Annual return made up to 11 September 2015 (3 pages) |
16 September 2015 | Annual return made up to 11 September 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 September 2014 | Annual return made up to 11 September 2014 (3 pages) |
18 September 2014 | Annual return made up to 11 September 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Annual return made up to 11 September 2013 (3 pages) |
27 September 2013 | Annual return made up to 11 September 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 September 2012 | Annual return made up to 11 September 2012 (3 pages) |
20 September 2012 | Annual return made up to 11 September 2012 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 11 September 2011 (3 pages) |
19 September 2011 | Annual return made up to 11 September 2011 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | Termination of appointment of David Malcolm as a member (1 page) |
11 January 2011 | Termination of appointment of David Malcolm as a member (1 page) |
19 October 2010 | Annual return made up to 11 September 2010 (9 pages) |
19 October 2010 | Annual return made up to 11 September 2010 (9 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2010 | Appointment of Philippa Anne Veenhuizen as a member (3 pages) |
30 April 2010 | Appointment of Philippa Anne Veenhuizen as a member (3 pages) |
13 April 2010 | Termination of appointment of Caroline Hinton as a member (2 pages) |
13 April 2010 | Termination of appointment of Caroline Hinton as a member (2 pages) |
29 September 2009 | Annual return made up to 11/09/09 (3 pages) |
29 September 2009 | Annual return made up to 11/09/09 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from the surgery harley street scalloway shetland ZE1 0UH (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the surgery harley street scalloway shetland ZE1 0UH (1 page) |
25 November 2008 | Annual return made up to 11/09/08 (3 pages) |
25 November 2008 | Annual return made up to 11/09/08 (3 pages) |
25 September 2008 | LLP member appointed dr caroline hinton (1 page) |
25 September 2008 | LLP member appointed dr caroline hinton (1 page) |
10 September 2008 | Member resigned foster bruce cleminson (1 page) |
10 September 2008 | LLP member appointed dr paul veenhuizen (1 page) |
10 September 2008 | LLP member appointed dr paul veenhuizen (1 page) |
10 September 2008 | Member resigned foster bruce cleminson (1 page) |
6 September 2007 | Annual return made up to 11/09/07 (2 pages) |
6 September 2007 | Annual return made up to 11/09/07 (2 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
11 September 2006 | Incorporation (3 pages) |
11 September 2006 | Incorporation (3 pages) |