DDM HEALTHCARE LIMITED

DDM HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDDM HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC192458
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DDM HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (550) LIMITEDJan 11, 1999Jan 11, 1999

    What are the latest accounts for DDM HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for DDM HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2018

    4 pagesAA

    Appointment of Mr Michael David Snape as a director on Oct 03, 2018

    2 pagesAP01

    Termination of appointment of Nathan Roy George Clements as a director on Oct 03, 2018

    1 pagesTM01

    Appointment of Mr Nathan Roy George Clements as a director on Jun 26, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Paul Wass as a director on Jun 26, 2018

    1 pagesTM01

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    4 pagesAA

    Accounts for a dormant company made up to Aug 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Termination of appointment of Mark Francis Muller as a director on Jun 24, 2016

    1 pagesTM01

    Appointment of Mr Jonathan Paul Wass as a director on Jun 24, 2016

    2 pagesAP01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 60
    SH01

    Accounts for a dormant company made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Jan 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 60
    SH01

    Appointment of Mr Andrew Richard Thompson as a secretary on Oct 02, 2015

    2 pagesAP03

    Appointment of Mr Andrew Richard Thompson as a director on Oct 02, 2015

    2 pagesAP01

    Termination of appointment of David Charles Geoffrey Foster as a director on Oct 02, 2015

    1 pagesTM01

    Termination of appointment of David Charles Geoffrey Foster as a secretary on Oct 02, 2015

    1 pagesTM02

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Annual return made up to Jan 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 60
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of DDM HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    201554310001
    SNAPE, Michael David
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritishChief Financial Officer207219210001
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    EnglandBritishSolicitor156945340001
    DICKIE, Andrew Thaddeus
    44 Stewartfield Drive
    Stewartfield
    G74 4UA East Kilbride
    Strathclyde
    Secretary
    44 Stewartfield Drive
    Stewartfield
    G74 4UA East Kilbride
    Strathclyde
    BritishPharmacist51222970001
    FOSTER, David Charles Geoffrey
    Thane Road
    NG90 1BS Nottingham
    D90, 1
    Secretary
    Thane Road
    NG90 1BS Nottingham
    D90, 1
    British150372470001
    PROSSER, Andrew James Mackenzie
    Thane Road West
    NG2 3AA Nottingham
    1
    Great Britain
    Secretary
    Thane Road West
    NG2 3AA Nottingham
    1
    Great Britain
    British151240810001
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    AYLWARD, Christopher David
    Thane Road West
    NG2 3AA Nottingham
    1
    Great Britain
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    Great Britain
    United KingdomBritishDirector Of Business Developme59741430002
    CLEMENTS, Nathan Roy George
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritishHr Director248177650001
    DICKIE, Andrew Thaddeus
    44 Stewartfield Drive
    Stewartfield
    G74 4UA East Kilbride
    Strathclyde
    Director
    44 Stewartfield Drive
    Stewartfield
    G74 4UA East Kilbride
    Strathclyde
    BritishPharmacist51222970001
    DUNCAN, Stephen William
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    BritishManaging Director107573730001
    DUNN, Alexander
    9 Saint James Orchard
    FK9 5NQ Stirling
    Stirlingshire
    Director
    9 Saint James Orchard
    FK9 5NQ Stirling
    Stirlingshire
    BritishPharmacist36976580003
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishSolicitor150818000001
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishAccountant150046230001
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritishPharmacist110727230002
    MARTIN, Paul Francis
    Barncluith House
    Barncluith Road
    ML3 7UG Hamilton
    Lanarkshire
    Director
    Barncluith House
    Barncluith Road
    ML3 7UG Hamilton
    Lanarkshire
    ScotlandBritishPharmacist78399880001
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    1
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    United KingdomBritishDirector63620010002
    MULLER, Mark Francis, Mr.
    Thane Road West
    KT21 1DL Nottingham
    1
    Great Britain
    Director
    Thane Road West
    KT21 1DL Nottingham
    1
    Great Britain
    United KingdomBritishChartered Accountant63620010002
    PROSSER, Andrew James Mackenzie
    Thane Road West
    RH5 6BU Nottingham
    1
    United Kingdom
    Director
    Thane Road West
    RH5 6BU Nottingham
    1
    United Kingdom
    EnglandBritishFinance Director151240810001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritishOperations Director185155550001
    WASS, Jonathan Paul
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritishManagement Accountant209546930001
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    39110950002

    Who are the persons with significant control of DDM HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E Moss Limited
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    Apr 06, 2016
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00286222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DDM HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 13, 1999Registration of a charge (410)
    • May 10, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 1999Registration of a charge (410)
    • May 04, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 25, 1999Registration of a charge (410)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1999Registration of a charge (410)
    • Jul 05, 2000Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 1999Registration of a charge (410)
    • Apr 29, 2005Statement of satisfaction of a charge in full or part (419a)

    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