Milngavie
Glasgow
G62 8DG
Scotland
Secretary Name | Ultrasound Healthcare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 December 2006) |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow G62 8DG Scotland |
Secretary Name | Stafford Street Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 December 2006) |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Director Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Secretary Name | Mr Stuart James Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Secretary Name | Barbara Jean Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 1 Murray Place Perth Tayside PH1 1BE Scotland |
Director Name | Gordon Cranston Wishart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2005) |
Role | Cons Surgeon |
Correspondence Address | The Barn 41 Green End Comberton Cambridgeshire CB3 7DY |
Director Name | Dr Alan Douglas Wallace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2004) |
Role | Cons Radiologist |
Correspondence Address | 55 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Registered Address | Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Application for striking-off (1 page) |
2 June 2006 | Secretary resigned (2 pages) |
2 June 2006 | Return made up to 29/01/05; no change of members (7 pages) |
2 June 2006 | New secretary appointed (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: wingate house maris lane, trumpington cambridge cambridgeshire CB2 2FF (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 29/01/04; full list of members
|
3 September 2003 | Resolutions
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Ad 27/07/03--------- £ si [email protected]=6 £ ic 400/406 (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 May 2003 | Ad 05/05/03--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
19 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 May 2003 | New director appointed (3 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
6 February 2003 | Company name changed healthcare now (mc) LIMITED\certificate issued on 06/02/03 (3 pages) |
29 January 2003 | Incorporation (17 pages) |