SCOTTISH MEDICAL SUPPLIES LIMITED
Overview
| Company Name | SCOTTISH MEDICAL SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC322549 |
| 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 MEDICAL SUPPLIES LIMITED?
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCOTTISH MEDICAL SUPPLIES LIMITED located?
| Registered Office Address | 24b Main Street Kirkcolm DG9 0NN Stranraer Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH MEDICAL SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTY EIGHT SHELF (190) LIMITED | Apr 30, 2007 | Apr 30, 2007 |
What are the latest accounts for SCOTTISH MEDICAL SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SCOTTISH MEDICAL SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 90 George Street Stranraer DG9 7JS Scotland to 24B Main Street Kirkcolm Stranraer DG9 0NN on Apr 11, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew Ellis as a person with significant control on Sep 30, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Lorraine Hadden as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Lorraine Hadden as a person with significant control on Sep 30, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from 88 George Street George Street Stranraer Wigtownshire DG9 7JS Scotland to 90 George Street Stranraer DG9 7JS on Aug 29, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Lorraine Hadden on Oct 30, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 133a Glasgow Road Bathgate West Lothian EH48 2QW to 88 George Street George Street Stranraer Wigtownshire DG9 7JS on Jan 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 133a Glasgow Road Bathgate West Lothian EH48 2QW Scotland* on May 16, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 4a Glenwood Drive Armadale Bathgate West Lothian EH48 3TU Scotland* on May 16, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Lorraine Hadden as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SCOTTISH MEDICAL SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Andrew George | Secretary | Main Street Kirkcolm DG9 0NN Stranraer 24b Scotland | 175783840001 | |||||||
| GLEN, Jeremy Stewart | Nominee Secretary | Hazelhurst Bank Avenue Milngavie Glasgow | British | 900021970001 | ||||||
| HADDEN, Lorraine | Secretary | Glenwood Drive EH48 3TU Armadale 4a West Lothian | British | 107959170003 | ||||||
| DON, Claire | Director | 11 Mcmartin Court EH47 0HY Whitburn West Lothian | British | 106086650002 | ||||||
| DUNN, Alastair Kenneth | Nominee Director | No 1 Douglas Muir Drive Milngavie G62 7RJ Glasgow Strathclyde | British | 900023060001 | ||||||
| GLEN, Jeremy Stewart | Nominee Director | Hazelhurst Bank Avenue Milngavie Glasgow | British | 900021970001 | ||||||
| HADDEN, Lorraine | Director | George Street DG9 7JS Stranraer 90 Scotland | Scotland | British | 107959170004 |
Who are the persons with significant control of SCOTTISH MEDICAL SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Ellis | Sep 30, 2018 | 39 Bryce Road Currie DG9 0NL Edinburgh 5 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Lorraine Hadden | Apr 06, 2016 | George Street DG9 7JS Stranraer 90 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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