DDM HEALTHCARE LIMITED
Overview
Company Name | DDM HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC192458 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DDM HEALTHCARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DDM HEALTHCARE LIMITED located?
Registered Office Address | Boots - North 3rd Floor 79 - 91 High Street FK1 1ES Falkirk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DDM HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
LOTHIAN FIFTY (550) LIMITED | Jan 11, 1999 | Jan 11, 1999 |
What are the latest accounts for DDM HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for DDM HEALTHCARE LIMITED?
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) | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr Michael David Snape as a director on Oct 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nathan Roy George Clements as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nathan Roy George Clements as a director on Jun 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Paul Wass as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Mark Francis Muller as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Paul Wass as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Richard Thompson as a secretary on Oct 02, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Richard Thompson as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Geoffrey Foster as a director on Oct 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Geoffrey Foster as a secretary on Oct 02, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of DDM HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Andrew Richard | Secretary | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | 201554310001 | |||||||
SNAPE, Michael David | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Chief Financial Officer | 207219210001 | ||||
THOMPSON, Andrew Richard | Director | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | England | British | Solicitor | 156945340001 | ||||
DICKIE, Andrew Thaddeus | Secretary | 44 Stewartfield Drive Stewartfield G74 4UA East Kilbride Strathclyde | British | Pharmacist | 51222970001 | |||||
FOSTER, David Charles Geoffrey | Secretary | Thane Road NG90 1BS Nottingham D90, 1 | British | 150372470001 | ||||||
PROSSER, Andrew James Mackenzie | Secretary | Thane Road West NG2 3AA Nottingham 1 Great Britain | British | 151240810001 | ||||||
AU COSEC LIMITED | Secretary | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | 68799430002 | |||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
AYLWARD, Christopher David | Director | Thane Road West NG2 3AA Nottingham 1 Great Britain | United Kingdom | British | Director Of Business Developme | 59741430002 | ||||
CLEMENTS, Nathan Roy George | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Hr Director | 248177650001 | ||||
DICKIE, Andrew Thaddeus | Director | 44 Stewartfield Drive Stewartfield G74 4UA East Kilbride Strathclyde | British | Pharmacist | 51222970001 | |||||
DUNCAN, Stephen William | Director | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | British | Managing Director | 107573730001 | |||||
DUNN, Alexander | Director | 9 Saint James Orchard FK9 5NQ Stirling Stirlingshire | British | Pharmacist | 36976580003 | |||||
FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | Solicitor | 150818000001 | ||||
GILES, Christopher James | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | Accountant | 150046230001 | ||||
KENNERLEY, Patricia Diane | Director | D90 1 Thane Road West NG90 1BS Nottingham | Great Britain | British | Pharmacist | 110727230002 | ||||
MARTIN, Paul Francis | Director | Barncluith House Barncluith Road ML3 7UG Hamilton Lanarkshire | Scotland | British | Pharmacist | 78399880001 | ||||
MULLER, Mark Francis, Mr. | Director | Thane Road West NG2 3AA Nottingham 1 | United Kingdom | British | Director | 63620010002 | ||||
MULLER, Mark Francis, Mr. | Director | Thane Road West KT21 1DL Nottingham 1 Great Britain | United Kingdom | British | Chartered Accountant | 63620010002 | ||||
PROSSER, Andrew James Mackenzie | Director | Thane Road West RH5 6BU Nottingham 1 United Kingdom | England | British | Finance Director | 151240810001 | ||||
SCICLUNA, Terence Joseph | Director | 1 Pennymead Place Portsmouth Road KT10 9JB Esher Surrey | England | British | Operations Director | 185155550001 | ||||
WASS, Jonathan Paul | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Management Accountant | 209546930001 | ||||
WJB (DIRECTORS) LIMITED | Director | 50 Lothian Road Festival Square EH3 9BY Edinburgh | 39110950002 |
Who are the persons with significant control of DDM HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E Moss Limited | Apr 06, 2016 | Thane Road West NG2 3AA Nottingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DDM HEALTHCARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jul 05, 1999 Delivered On Jul 13, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 35 main street, harthill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 10, 1999 Delivered On May 18, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 14 willowbrae road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 10, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 8 main street, stewarton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 02, 1999 Delivered On Mar 09, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises at stewart place, kilmacolm. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 22, 1999 Delivered On Mar 10, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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