SCOTTISH MEDICAL SUPPLIES LIMITED: Filings

  • Overview

    Company NameSCOTTISH MEDICAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC322549
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTISH MEDICAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Notification of Andrew Ellis as a person with significant control on Sep 30, 2018

    2 pagesPSC01

    Termination of appointment of Lorraine Hadden as a director on Sep 30, 2018

    1 pagesTM01

    Cessation of Lorraine Hadden as a person with significant control on Sep 30, 2018

    1 pagesPSC07

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mrs Lorraine Hadden on Oct 30, 2015

    2 pagesCH01

    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 pagesAD01

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

    6 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1,000
    SH01

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

    6 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 133a Glasgow Road Bathgate West Lothian EH48 2QW Scotland* on May 16, 2014

    1 pagesAD01

    Registered office address changed from * 4a Glenwood Drive Armadale Bathgate West Lothian EH48 3TU Scotland* on May 16, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

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

    3 pagesAR01

    Termination of appointment of Lorraine Hadden as a secretary

    1 pagesTM02

    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