UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED

UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUK HEALTHCARE PROPERTY (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC401037
    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 UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 06, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Termination of appointment of Millie Catherine Glennon as a director on Jul 02, 2018

    1 pagesTM01

    Confirmation statement made on Jun 06, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Appointment of Simon David Ringer as a director on Jul 19, 2017

    2 pagesAP01

    Appointment of Mr Stephen James Morrison as a director on Jul 19, 2017

    2 pagesAP01

    Confirmation statement made on Jun 06, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Appointment of Mr Paul David Richings as a director on Dec 19, 2016

    2 pagesAP01

    Termination of appointment of Helen Alice Senior as a director on Dec 19, 2016

    1 pagesTM01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Millie Catherine Glennon as a director

    2 pagesAP01

    Who are the officers of UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    MORRISON, Stephen James
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    EnglandBritishNone216085370001
    RICHINGS, Paul David
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Director
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United KingdomBritishNone141825860004
    RINGER, Simon David
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritishNone235719430001
    GIDDENS, Michele Caroline
    Hillgate Place
    W8 7SS London
    75
    United Kingdom
    Director
    Hillgate Place
    W8 7SS London
    75
    United Kingdom
    EnglandBritishDirector81294750001
    GLENNON, Millie Catherine
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    United KingdomIrishAlternate Director170385300001
    MAW, John Rory Hamilton
    Vogan''s Mill
    Mill Street
    SE1 2BZ London
    70
    United Kingdom
    Director
    Vogan''s Mill
    Mill Street
    SE1 2BZ London
    70
    United Kingdom
    United KingdomBritishDirector119569050001
    NEWBOROUGH, Philip William
    Chapel Lane
    Padworth Common
    RG7 4QE Reading
    Minton House
    United Kingdom
    Director
    Chapel Lane
    Padworth Common
    RG7 4QE Reading
    Minton House
    United Kingdom
    EnglandBritishDirector106821050011
    RINGER, Simon David
    NN13 5PY Radstone
    Hall Farm
    Northamptonshire
    United Kingdom
    Director
    NN13 5PY Radstone
    Hall Farm
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector75103520001
    SENIOR, Helen Alice
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    United KingdomBritishDirector165397090003

    Who are the persons with significant control of UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Mar 01, 2017
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10401079
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Apr 06, 2016
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07858658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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