THE COLLEGE OF HOLISTIC MEDICINE
Overview
| Company Name | THE COLLEGE OF HOLISTIC MEDICINE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC140041 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE COLLEGE OF HOLISTIC MEDICINE?
- First-degree level higher education (85421) / Education
- Other human health activities (86900) / Human health and social work activities
Where is THE COLLEGE OF HOLISTIC MEDICINE located?
| Registered Office Address | Suite 305, 111 West George Street G2 1QX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE COLLEGE OF HOLISTIC MEDICINE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for THE COLLEGE OF HOLISTIC MEDICINE?
| Annual Return |
|
|---|
What are the latest filings for THE COLLEGE OF HOLISTIC MEDICINE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 4 Craigpark Glasgow G31 2NA to Suite 305, 111 West George Street Glasgow G2 1QX on Nov 06, 2014 | 1 pages | AD01 | ||
Termination of appointment of Ronald Rieck as a director on Nov 04, 2014 | 1 pages | TM01 | ||
Termination of appointment of Victor Dougherty as a director on Nov 04, 2014 | 1 pages | TM01 | ||
Appointment of Mr Michael Adrian Swanston as a director on Nov 04, 2014 | 2 pages | AP01 | ||
Annual return made up to Sep 02, 2014 no member list | 3 pages | AR01 | ||
Termination of appointment of John Burns Findlay as a secretary on Aug 19, 2014 | 1 pages | TM02 | ||
Termination of appointment of John Burns Findlay as a director on Aug 18, 2014 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 16 pages | AA | ||
Annual return made up to Sep 02, 2013 no member list | 5 pages | AR01 | ||
Appointment of Mr Ronald Rieck as a director | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Jane Rieck as a director | 1 pages | TM01 | ||
Termination of appointment of William O'connor as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||
Annual return made up to Sep 02, 2012 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||
Annual return made up to Sep 02, 2011 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||
Annual return made up to Sep 02, 2010 no member list | 6 pages | AR01 | ||
Who are the officers of THE COLLEGE OF HOLISTIC MEDICINE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWANSTON, Michael Adrian | Director | The Downs WA14 2PX Altrincham 22 Peel House, 30 Cheshire England | England | British | 192388740001 | |||||
| BOLTON, Judith | Secretary | 10 Cathkin Gardens Uddingston G71 6DS Glasgow | British | 46009210001 | ||||||
| DOWNIE, John Raymond | Secretary | 18 Springboig Road G32 0HG Glasgow | British | 50688410002 | ||||||
| FINDLAY, John Burns | Secretary | Fereneze Grove Barrhead G78 1QX Glasgow 37 Lanarkshire Scotland | British | 1333530004 | ||||||
| SILLARS, Una | Secretary | 1/8 Ayr Street Hyde Park G2 1DA Glasgow | British | 42019160001 | ||||||
| DOUGHERTY, Victor | Director | 15 Cavin Drive G45 9TT Glasgow Strathclyde | Scotland | British | 85283990001 | |||||
| DOWNIE, John Raymond | Director | 18 Springboig Road G32 0HG Glasgow | British | 50688410002 | ||||||
| FINDLAY, John Burns | Director | Fereneze Grove Barrhead G78 1QX Glasgow 37 Lanarkshire Scotland | United Kingdom | British | 1333530004 | |||||
| HUSBAND, Charles Mclachlan | Director | 27 Burnside Park EH14 7LY Balerno Midlothian | British | 32931280001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| NARDINI, Alexandra Macrae | Director | Halkshill House Waterside Street KA30 9LR Largs Ayrshire | British | 3476940001 | ||||||
| O'CONNOR, William | Director | Mill Crescent G40 1JG Glasgow 51 Lanarkshire | Scotland | British | 132680470001 | |||||
| REICK, Ronald James | Director | 4 Craigpark G31 2NA Glasgow Lanarkshire | American | 76197350001 | ||||||
| RIECK, Jane Macewan Robertson | Director | 4 Craigpark G31 2NA Glasgow Lanarkshire | Scotland | British | 7863960001 | |||||
| RIECK, Ronald | Director | Craigpark G31 2NA Glasgow 4 Scotland | Scotland | American | 180453650001 | |||||
| SMITH, Elsie | Director | 23 Clyde Avenue Bothwell G71 8RS Glasgow | British | 50306400001 | ||||||
| YUHANNA, Latif | Director | 19 The Quadrant Clarkston G76 8AG Glasgow Lanarkshire | British | 66417220001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0