CENTRE FOR HEALTH SCIENCE

CENTRE FOR HEALTH SCIENCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTRE FOR HEALTH SCIENCE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC334008
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CENTRE FOR HEALTH SCIENCE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for CENTRE FOR HEALTH SCIENCE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Centre for Health Science Old Perth Road Inverness Highland IV2 3JH on Feb 08, 2013

    1 pagesAD01

    Annual return made up to Nov 16, 2012 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Nov 16, 2011 no member list

    5 pagesAR01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Nov 16, 2010 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    12 pagesAA

    Director's details changed for Dr Jeffery Howarth on Aug 04, 2010

    2 pagesCH01

    Annual return made up to Nov 16, 2009 no member list

    4 pagesAR01

    Director's details changed for Professor Lewis Duthie Ritchie on Nov 23, 2009

    2 pagesCH01

    Secretary's details changed for Cole-Hamilton & Co on Nov 23, 2009

    2 pagesCH04

    Director's details changed for Professor Alexander Munro on Nov 23, 2009

    2 pagesCH01

    Director's details changed for Dr Jeffery Howarth on Nov 23, 2009

    2 pagesCH01

    Appointment of Dr Jeffery Howarth as a director

    2 pagesAP01

    Termination of appointment of James Fraser as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of CENTRE FOR HEALTH SCIENCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE-HAMILTON & CO
    Culcabock Avenue
    IV2 3RQ Inverness
    54
    Scotland
    Secretary
    Culcabock Avenue
    IV2 3RQ Inverness
    54
    Scotland
    Legal FormFIRM
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    43914550001
    HOWARTH, Jeffery, Dr
    Essich Gardens
    IV2 4GU Inverness
    2
    Inverness-Shire
    United Kingdom
    Director
    Essich Gardens
    IV2 4GU Inverness
    2
    Inverness-Shire
    United Kingdom
    United KingdomBritishSenior Manager146071130001
    MUNRO, Alexander, Professor
    23 Eriskay Road
    IV2 3LX Inverness
    Highland
    Director
    23 Eriskay Road
    IV2 3LX Inverness
    Highland
    ScotlandBritishDirector94945070001
    RITCHIE, Lewis Duthie, Professor Sir
    79 Strichen Road
    AB43 9QJ Fraserburgh
    Aberdeenshire
    Director
    79 Strichen Road
    AB43 9QJ Fraserburgh
    Aberdeenshire
    ScotlandBritishAcademic Physician126880720001
    MACLEOD, Allan
    6 Muirfield Road
    IV2 4AY Inverness
    Highland
    Secretary
    6 Muirfield Road
    IV2 4AY Inverness
    Highland
    British78602910001
    ANGUS, Neil John
    Old Edinburgh Road
    IV2 3PG Inverness
    61
    Highland
    Director
    Old Edinburgh Road
    IV2 3PG Inverness
    61
    Highland
    BritishAssociate Head Of Department.Dept Of Nursing&Midwi131861590001
    FRASER, James Mackenzie
    The Old Manse
    Camault Muir, Kiltarlity
    IV4 7JH Beauly
    Inverness Shire
    Director
    The Old Manse
    Camault Muir, Kiltarlity
    IV4 7JH Beauly
    Inverness Shire
    ScotlandBritishCompany Secretary110930050001
    MACKENZIE, John Allan Scott
    64 Crown Drive
    IV2 3QG Inverness
    Inverness Shire
    Director
    64 Crown Drive
    IV2 3QG Inverness
    Inverness Shire
    BritishSolicitor125927670001

    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