SCOTTISH HEALTH EQUITIES LIMITED
Overview
Company Name | SCOTTISH HEALTH EQUITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC244452 |
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 SCOTTISH HEALTH EQUITIES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SCOTTISH HEALTH EQUITIES LIMITED located?
Registered Office Address | c/o SHIL Level Four East Golden Jubilee National Hospital Agamemnon Street G81 4DY Clydebank Dunbartonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH HEALTH EQUITIES LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2972) LIMITED | Feb 21, 2003 | Feb 21, 2003 |
What are the latest accounts for SCOTTISH HEALTH EQUITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SCOTTISH HEALTH EQUITIES LIMITED?
Annual Return |
|
---|
What are the latest filings for SCOTTISH HEALTH EQUITIES 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Fiona Walker as a secretary on Feb 25, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Lauren Rice as a secretary on Feb 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Heleen Francoise Kist as a director on Feb 25, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Fiona Walker on Jan 01, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mrs Heleen Francoise Kist as a director on Oct 08, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elaine Gemmell as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr Keith Alexander James Mckellar as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * C/O Scottish Health Innovations Limited Tara House 46 Bath Street Glasgow G2 1HJ Scotland* on Sep 27, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Allan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 206 St Vincent Street Glasgow G2 5SG* on Mar 28, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Shakeshaft as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elaine Gemmell as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of SCOTTISH HEALTH EQUITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICE, Lauren | Secretary | c/o Shil Golden Jubilee National Hospital Agamemnon Street G81 4DY Clydebank Level Four East Dunbartonshire | 205485500001 | |||||||
MCKELLAR, Keith Alexander James | Director | c/o Shil Golden Jubilee National Hospital Agamemnon Street G81 4DY Clydebank Level Four East Dunbartonshire Scotland | Scotland | British | Ceo | 60974260002 | ||||
WALKER, Fiona | Secretary | c/o Shil Golden Jubilee National Hospital Agamemnon Street G81 4DY Clydebank Level Four East Dunbartonshire Scotland | British | 85395840007 | ||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
ALLAN, Alexander, Dr | Director | 14 Havelock Street G84 7HB Helensburgh Argyll & Bute | Scotland | British | Ceo | 22154200003 | ||||
GEMMELL, Elaine | Director | c/o Shil Golden Jubilee National Hospital Agamemnon Street G81 4DY Clydebank Level Four East Dunbartonshire Scotland | Scotland | British | Senior Manager | 163459850002 | ||||
KIST, Heleen Francoise | Director | c/o Shil Golden Jubilee National Hospital Agamemnon Street G81 4DY Clydebank Level Four East Dunbartonshire Scotland | Scotland | Dutch | Consultant | 83239620002 | ||||
MACDONALD, Cameron Mackay | Director | 10 Paxton Close MK46 5PR Olney Buckinghamshire | England | British | Business Manager | 56171470001 | ||||
MCBEATH, David George | Director | Carwinshoch Carrick Riggs KA7 4LB Ayr | British | Director | 68030880002 | |||||
SEALEY, Barry Edward | Director | 4 Castlelaw Road EH13 0DN Edinburgh Midlothian | Scotland | British | Director | 23790001 | ||||
SHAKESHAFT, Peter James Bailey | Director | The Stell Muirton EH39 5LW North Berwick East Lothian | Scotland | British | Consultant | 221980003 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | 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