DETOX INTERNATIONAL LTD
Overview
| Company Name | DETOX INTERNATIONAL LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC307510 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DETOX INTERNATIONAL LTD?
- Other human health activities (86900) / Human health and social work activities
Where is DETOX INTERNATIONAL LTD located?
| Registered Office Address | 3 Duke Street Belhaven EH42 1NT Dunbar East Lothian United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DETOX INTERNATIONAL LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for DETOX INTERNATIONAL LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 02, 2021 |
| Next Confirmation Statement Due | Jul 16, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2020 |
| Overdue | Yes |
What are the latest filings for DETOX INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christina Margaret Agnew as a secretary on May 20, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT United Kingdom to 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT on May 25, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT United Kingdom to 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT on May 25, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 55a Main Street Roslin Midlothian EH25 9LA to 3 3 Duke Street Belhaven Dunbar East Lothian EH42 1NT on May 25, 2021 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Miss Christina Margaret Agnew on Sep 14, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of DETOX INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAIRGRIEVE, Marjorie | Director | Hazilla Del Rio Camino Del Cortijo Blanco FOREIGN Periana Malaga 29710 Spain | Spain | British | 122762560001 | |||||
| AGNEW, Christina Margaret | Secretary | Sheen Gate Gardens SW14 7NY London 12 United Kingdom | British | 126385300002 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| LEVINSON, Philippa | Director | 13/3 Jameson Place EH6 8NZ Edinburgh Midlothian | British | 121354350001 | ||||||
| NEIL, Jamie Gibson | Director | Shabden Park High Road Chipstead CR5 3SF Coulsdon 7 Surrey United Kingdom | England | British | 132208380001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of DETOX INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Midi Fairgrieve | Aug 25, 2016 | Duke Street Belhaven EH42 1NT Dunbar 3 East Lothian United Kingdom | No |
Nationality: British Country of Residence: Spain | |||
Natures of Control
| |||
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