CENTRE FOR HEALTH SCIENCE
Overview
Company Name | CENTRE FOR HEALTH SCIENCE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC334008 |
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 CENTRE FOR HEALTH SCIENCE?
- Other human health activities (86900) / Human health and social work activities
Where is CENTRE FOR HEALTH SCIENCE located?
Registered Office Address | c/o COLE-HAMILTON & CO 54 Culcabock Avenue IV2 3RQ Inverness Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRE FOR HEALTH SCIENCE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for CENTRE FOR HEALTH SCIENCE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Centre for Health Science Old Perth Road Inverness Highland IV2 3JH on Feb 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 16, 2012 no member list | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 no member list | 5 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 16, 2010 no member list | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Dr Jeffery Howarth on Aug 04, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 16, 2009 no member list | 4 pages | AR01 | ||||||||||
Director's details changed for Professor Lewis Duthie Ritchie on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cole-Hamilton & Co on Nov 23, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Professor Alexander Munro on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Jeffery Howarth on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Dr Jeffery Howarth as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Fraser as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CENTRE FOR HEALTH SCIENCE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLE-HAMILTON & CO | Secretary | Culcabock Avenue IV2 3RQ Inverness 54 Scotland |
| 43914550001 | ||||||||||||
HOWARTH, Jeffery, Dr | Director | Essich Gardens IV2 4GU Inverness 2 Inverness-Shire United Kingdom | United Kingdom | British | Senior Manager | 146071130001 | ||||||||||
MUNRO, Alexander, Professor | Director | 23 Eriskay Road IV2 3LX Inverness Highland | Scotland | British | Director | 94945070001 | ||||||||||
RITCHIE, Lewis Duthie, Professor Sir | Director | 79 Strichen Road AB43 9QJ Fraserburgh Aberdeenshire | Scotland | British | Academic Physician | 126880720001 | ||||||||||
MACLEOD, Allan | Secretary | 6 Muirfield Road IV2 4AY Inverness Highland | British | 78602910001 | ||||||||||||
ANGUS, Neil John | Director | Old Edinburgh Road IV2 3PG Inverness 61 Highland | British | Associate Head Of Department.Dept Of Nursing&Midwi | 131861590001 | |||||||||||
FRASER, James Mackenzie | Director | The Old Manse Camault Muir, Kiltarlity IV4 7JH Beauly Inverness Shire | Scotland | British | Company Secretary | 110930050001 | ||||||||||
MACKENZIE, John Allan Scott | Director | 64 Crown Drive IV2 3QG Inverness Inverness Shire | British | Solicitor | 125927670001 |
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