PWB HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePWB HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC315032
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PWB HEALTH LIMITED?

    • (3310) /

    Where is PWB HEALTH LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PWB HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (687) LIMITEDJan 22, 2007Jan 22, 2007

    What are the latest accounts for PWB HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2009

    What are the latest filings for PWB HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from Vale of Leven Industrial Estate Dumbarton G82 3PW on Jan 24, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Appointment of Ronald John Petersen as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Aug 28, 2009

    • Capital: GBP 575,155.000
    3 pagesSH01

    Annual return made up to Jan 22, 2010 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2010

    Statement of capital on Feb 26, 2010

    • Capital: GBP 4,146.963
    SH01

    Termination of appointment of David Watmough as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 14, 2009

    • Capital: GBP 4,146.963
    10 pagesSH01

    Total exemption small company accounts made up to Feb 28, 2009

    6 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Max share subscription
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 20, 2009

    • Capital: GBP 4,009.880
    11 pagesSH01

    Statement of capital following an allotment of shares on Sep 22, 2009

    • Capital: GBP 3,598.632
    3 pagesSH01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Maximun share subscriptions
    RES13

    Miscellaneous

    123 - increase by £506.983
    2 pagesMISC

    legacy

    2 pages88(2)

    legacy

    1 pages88(2)

    legacy

    2 pages88(2)

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolutions

    Share entitlement 23/07/2009
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    2 pages123

    Who are the officers of PWB HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVEREND, Russell Barr
    Mondesir
    Elmbank Road
    PA14 6YT Langbank
    Secretary
    Mondesir
    Elmbank Road
    PA14 6YT Langbank
    BritishDirector110994820001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    FINLAYSON, Robert William
    24 Murrayfield Gardens
    EH12 6DF Edinburgh
    Midlothian
    Director
    24 Murrayfield Gardens
    EH12 6DF Edinburgh
    Midlothian
    ScotlandBritishAccountant994010001
    HALL, James Ferguson
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    ScotlandBritishDirector65390290001
    KING, Grant Roberts
    6 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Lanarkshire
    Director
    6 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Lanarkshire
    ScotlandBritishDirector110995160001
    OVEREND, Russell Barr
    Mondesir
    Elmbank Road
    PA14 6YT Langbank
    Director
    Mondesir
    Elmbank Road
    PA14 6YT Langbank
    ScotlandBritishDirector110994820001
    PETERSEN, Ronald John
    Vale Of Leven Industrial Estate
    G82 3PW Dumbarton
    Dunbartonshire
    Scotland
    Director
    Vale Of Leven Industrial Estate
    G82 3PW Dumbarton
    Dunbartonshire
    Scotland
    EnglandAmericanNone59083320001
    RUSHFORTH, Ann Bruce
    Caerleon House
    4 Ledcameroch Crescent
    G61 4AD Bearsden
    Director
    Caerleon House
    4 Ledcameroch Crescent
    G61 4AD Bearsden
    ScotlandScottishChief Executive Director9506120004
    SODEN, Stephen John
    Glenloch Court
    Glenmore Road
    NW3 4DD London
    5
    Director
    Glenloch Court
    Glenmore Road
    NW3 4DD London
    5
    United KingdomBritishDirector81613750003
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    DANKO, George Michael
    1510 Green Trees Road
    Wayzata
    Mn 55391
    Usa
    Director
    1510 Green Trees Road
    Wayzata
    Mn 55391
    Usa
    AmericanDirector111445830001
    DUFF, George Ramsay
    35 Upper Glenburn Road
    G61 4BN Glasgow
    Director
    35 Upper Glenburn Road
    G61 4BN Glasgow
    ScotlandBritishChartered Accountant94339780001
    GILL, Hugh
    22 Redhurst Way
    Gleniffer Gate
    PA2 8PY Paisley
    Director
    22 Redhurst Way
    Gleniffer Gate
    PA2 8PY Paisley
    United KingdomBritishDirector79680760001
    PHELPS, Michael Ross
    1485 Pinetree Pass
    MN 55122 Eagan
    Usa
    Director
    1485 Pinetree Pass
    MN 55122 Eagan
    Usa
    AmericanDeputy Chief Legal Officer125543230001
    WATMOUGH, David John, Dr
    Prchard Hosue
    16 Blackpark Terrace
    IV3 8NE Inverness
    Inverness Shire
    Director
    Prchard Hosue
    16 Blackpark Terrace
    IV3 8NE Inverness
    Inverness Shire
    BritishProfessor123097000001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Does PWB HEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 29, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2007Registration of a charge (410)

    Does PWB HEALTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2010Petition date
    Dec 07, 2010Conclusion of winding up
    Nov 16, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    provisional liquidator
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info
    2
    DateType
    Oct 04, 2013Dissolved on
    Dec 07, 2010Petition date
    Jun 27, 2013Conclusion of winding up
    Dec 07, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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