Cramond
Edinburgh
Midlothian
EH4 6LD
Scotland
Director Name | Dr Philip Michael White |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(same day as company formation) |
Role | Consultant (Hospital) |
Country of Residence | Scotland |
Correspondence Address | Holly Cottage Musselburgh East Lothian EH21 7UA Scotland |
Director Name | Mr Robert John Sellar |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 65 Ravelston Dykes Road Edinburgh Lothian EH4 3NU Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Grove Edinburgh EH7 4DP Scotland |
Registered Address | 37 Market Square Duns TD11 3AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Philip Michael White 33.33% Ordinary |
---|---|
1 at £1 | Dr Robin John Sellar 33.33% Ordinary |
1 at £1 | Dr Roderick John Gibson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,931 |
Cash | £18,750 |
Current Liabilities | £7,822 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
19 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Philip Michael White on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Roderick John Gibson on 23 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Ad 23/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 June 2009 | Director appointed dr roderick john gibson (2 pages) |
15 June 2009 | Director appointed dr philip michael white (2 pages) |
15 June 2009 | Director appointed dr robert john sellar (2 pages) |
15 June 2009 | Appointment terminated director raymond stewart hogg (1 page) |
23 April 2009 | Incorporation (18 pages) |