SCOTTISH HEALTH DEVELOPMENT LIMITED

SCOTTISH HEALTH DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCOTTISH HEALTH DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTTISH HEALTH DEVELOPMENT LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is SCOTTISH HEALTH DEVELOPMENT LIMITED located?

    Registered Office Address
    c/o SHIL
    Level Four East Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH HEALTH DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH HEALTH DEVICES LIMITED Apr 28, 2003Apr 28, 2003
    M M & S (2968) LIMITEDJan 30, 2003Jan 30, 2003

    What are the latest accounts for SCOTTISH HEALTH DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SCOTTISH HEALTH DEVELOPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH HEALTH DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Fiona Walker as a secretary on Feb 19, 2016

    1 pagesTM02

    Termination of appointment of Heleen Francoise Kist as a director on Feb 24, 2016

    1 pagesTM01

    Appointment of Lauren Rice as a secretary on Feb 24, 2016

    2 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2015

    Statement of capital on Mar 08, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Fiona Walker on Jan 01, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mrs Heleen Francoise Kist as a director on Oct 08, 2014

    2 pagesAP01

    Registered office address changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH to C/O Shil Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY on Oct 07, 2014

    1 pagesAD01

    Termination of appointment of Elaine Gemmell as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Jan 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Appointment of Mr Keith Alexander James Mckellar as a director

    2 pagesAP01

    Annual return made up to Jan 30, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Registered office address changed from * 5Th Floor Tara House 46 Bath Street Glasgow G2 1HJ Scotland* on Sep 27, 2012

    1 pagesAD01

    Termination of appointment of Alexander Allan as a director

    1 pagesTM01

    Appointment of Mrs Elaine Gemmell as a director

    2 pagesAP01

    Annual return made up to Jan 30, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 206 St Vincent Street Glasgow G2 5SG* on Feb 29, 2012

    1 pagesAD01

    Termination of appointment of Peter Shakeshaft as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Who are the officers of SCOTTISH HEALTH DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, Lauren
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Secretary
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    205476160001
    MCKELLAR, Keith Alexander James
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    Director
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    ScotlandBritish60974260002
    WALKER, Fiona
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    Secretary
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    British85395840008
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, Alexander, Dr
    14 Havelock Street
    G84 7HB Helensburgh
    Argyll & Bute
    Director
    14 Havelock Street
    G84 7HB Helensburgh
    Argyll & Bute
    ScotlandBritish22154200003
    GEMMELL, Elaine
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    West House
    Scotland
    Director
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    West House
    Scotland
    ScotlandBritish163459850002
    KIST, Heleen Francoise
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    Director
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    United KingdomDutch83239620002
    MACDONALD, Cameron Mackay
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    Director
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    EnglandBritish56171470001
    MCBEATH, David George
    Carwinshoch
    Carrick Riggs
    KA7 4LB Ayr
    Director
    Carwinshoch
    Carrick Riggs
    KA7 4LB Ayr
    British68030880002
    SEALEY, Barry Edward
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    Director
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    ScotlandBritish23790001
    SHAKESHAFT, Peter James Bailey
    The Stell Muirton
    EH39 5LW North Berwick
    East Lothian
    Director
    The Stell Muirton
    EH39 5LW North Berwick
    East Lothian
    ScotlandBritish221980003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    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