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 | 207219210001 | |||||
| THOMPSON, Andrew Richard | Director | The Heights Brooklands KT13 0NY Weybridge 2 Surrey England | England | British | 156945340001 | |||||
| DICKIE, Andrew Thaddeus | Secretary | 44 Stewartfield Drive Stewartfield G74 4UA East Kilbride Strathclyde | British | 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 | 59741430002 | |||||
| CLEMENTS, Nathan Roy George | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | 248177650001 | |||||
| DICKIE, Andrew Thaddeus | Director | 44 Stewartfield Drive Stewartfield G74 4UA East Kilbride Strathclyde | British | 51222970001 | ||||||
| DUNCAN, Stephen William | Director | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | British | 107573730001 | ||||||
| DUNN, Alexander | Director | 9 Saint James Orchard FK9 5NQ Stirling Stirlingshire | British | 36976580003 | ||||||
| FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 150818000001 | |||||
| GILES, Christopher James | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 150046230001 | |||||
| KENNERLEY, Patricia Diane | Director | D90 1 Thane Road West NG90 1BS Nottingham | Great Britain | British | 110727230002 | |||||
| MARTIN, Paul Francis | Director | Barncluith House Barncluith Road ML3 7UG Hamilton Lanarkshire | Scotland | British | 78399880001 | |||||
| MULLER, Mark Francis, Mr. | Director | Thane Road West NG2 3AA Nottingham 1 | United Kingdom | British | 63620010002 | |||||
| MULLER, Mark Francis, Mr. | Director | Thane Road West KT21 1DL Nottingham 1 Great Britain | United Kingdom | British | 63620010002 | |||||
| PROSSER, Andrew James Mackenzie | Director | Thane Road West RH5 6BU Nottingham 1 United Kingdom | England | British | 151240810001 | |||||
| SCICLUNA, Terence Joseph | Director | 1 Pennymead Place Portsmouth Road KT10 9JB Esher Surrey | England | British | 185155550001 | |||||
| WASS, Jonathan Paul | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | 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