Company NameHealthcare Now (Edinburgh) Limited
Company StatusDissolved
Company Number04651573
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameUltrasound Healthcare Limited (Corporation)
StatusClosed
Appointed29 January 2003(same day as company formation)
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
G62 8DG
Scotland
Secretary NameStafford Street Investments Limited (Corporation)
StatusClosed
Appointed25 April 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 26 May 2009)
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameMr Stuart James Devine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Secretary NameMr Stuart James Devine
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland

Location

Registered AddressOffice 2 Team Valley Business
Centre Earlsway Team Valley
Trading Estate
Gateshead
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£82,519
Current Liabilities£32,519

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
13 February 2008Return made up to 29/01/08; full list of members (3 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 June 2007Return made up to 29/01/07; no change of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 October 2006Return made up to 29/01/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 September 2005Return made up to 29/01/05; full list of members (7 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
9 April 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: wingate house maris lane, trumpington cambridge cambridgeshire CB2 2FF (1 page)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
14 February 2004Ad 05/02/04--------- £ si [email protected]=779 £ ic 1/780 (2 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 August 2003Registered office changed on 26/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2003Incorporation (17 pages)