Company NameThe Scalloway Health Centre Llp
Company StatusDissolved
Company NumberSO301055
CategoryLimited Liability Partnership
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameDr Paul Gerrit Veenhuizen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed07 April 2008(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarpins Melby
Sandness
Shetland
ZE2 9PL
Scotland
LLP Designated Member NameDr Philippa Anne Veenhuizen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarpins Melby
Sandness
Shetland Islands
ZE2 9PL
Scotland
LLP Designated Member NameFoster Bruce Cleminson
Date of BirthMay 1947 (Born 77 years ago)
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressIngaville House
Harley Street
Scalloway
Shetland
ZE1 0UH
Scotland
LLP Designated Member NameDavid Malcolm
Date of BirthNovember 1953 (Born 70 years ago)
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSchiehallion
Scalloway
Shetland
ZE1 0UL
Scotland
LLP Designated Member NameDr Caroline Hinton
Date of BirthJune 1970 (Born 53 years ago)
StatusResigned
Appointed01 April 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressBayview
Walls
Shetland
ZE2 9PG
Scotland

Contact

Websitescallowayhealthcentre.co.uk
Telephone01595 880219
Telephone regionLerwick, Shetland Islands

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£58,632
Cash£50,904
Current Liabilities£4,710

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

11 October 2006Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Application to strike the limited liability partnership off the register (3 pages)
2 December 2016Application to strike the limited liability partnership off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
25 April 2016Satisfaction of charge 1 in full (1 page)
25 April 2016Satisfaction of charge 1 in full (1 page)
16 September 2015Annual return made up to 11 September 2015 (3 pages)
16 September 2015Annual return made up to 11 September 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 11 September 2014 (3 pages)
18 September 2014Annual return made up to 11 September 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 11 September 2013 (3 pages)
27 September 2013Annual return made up to 11 September 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 September 2012Annual return made up to 11 September 2012 (3 pages)
20 September 2012Annual return made up to 11 September 2012 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 11 September 2011 (3 pages)
19 September 2011Annual return made up to 11 September 2011 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Termination of appointment of David Malcolm as a member (1 page)
11 January 2011Termination of appointment of David Malcolm as a member (1 page)
19 October 2010Annual return made up to 11 September 2010 (9 pages)
19 October 2010Annual return made up to 11 September 2010 (9 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Appointment of Philippa Anne Veenhuizen as a member (3 pages)
30 April 2010Appointment of Philippa Anne Veenhuizen as a member (3 pages)
13 April 2010Termination of appointment of Caroline Hinton as a member (2 pages)
13 April 2010Termination of appointment of Caroline Hinton as a member (2 pages)
29 September 2009Annual return made up to 11/09/09 (3 pages)
29 September 2009Annual return made up to 11/09/09 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 January 2009Registered office changed on 08/01/2009 from the surgery harley street scalloway shetland ZE1 0UH (1 page)
8 January 2009Registered office changed on 08/01/2009 from the surgery harley street scalloway shetland ZE1 0UH (1 page)
25 November 2008Annual return made up to 11/09/08 (3 pages)
25 November 2008Annual return made up to 11/09/08 (3 pages)
25 September 2008LLP member appointed dr caroline hinton (1 page)
25 September 2008LLP member appointed dr caroline hinton (1 page)
10 September 2008Member resigned foster bruce cleminson (1 page)
10 September 2008LLP member appointed dr paul veenhuizen (1 page)
10 September 2008LLP member appointed dr paul veenhuizen (1 page)
10 September 2008Member resigned foster bruce cleminson (1 page)
6 September 2007Annual return made up to 11/09/07 (2 pages)
6 September 2007Annual return made up to 11/09/07 (2 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
11 September 2006Incorporation (3 pages)
11 September 2006Incorporation (3 pages)