UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED
Overview
Company Name | UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC401037 |
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 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 Address | No |
What are the latest accounts for UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Millie Catherine Glennon as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Simon David Ringer as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen James Morrison as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Paul David Richings as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Alice Senior as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Millie Catherine Glennon as a director | 2 pages | AP01 | ||||||||||
Who are the officers of UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom |
| 79799970001 | ||||||||||
MORRISON, Stephen James | Director | Atholl Crescent EH3 8HA Edinburgh 15 | England | British | None | 216085370001 | ||||||||
RICHINGS, Paul David | Director | Seymour Street W1H 7BP London 38 United Kingdom | United Kingdom | British | None | 141825860004 | ||||||||
RINGER, Simon David | Director | Atholl Crescent EH3 8HA Edinburgh 15 | United Kingdom | British | None | 235719430001 | ||||||||
GIDDENS, Michele Caroline | Director | Hillgate Place W8 7SS London 75 United Kingdom | England | British | Director | 81294750001 | ||||||||
GLENNON, Millie Catherine | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | United Kingdom | Irish | Alternate Director | 170385300001 | ||||||||
MAW, John Rory Hamilton | Director | Vogan''s Mill Mill Street SE1 2BZ London 70 United Kingdom | United Kingdom | British | Director | 119569050001 | ||||||||
NEWBOROUGH, Philip William | Director | Chapel Lane Padworth Common RG7 4QE Reading Minton House United Kingdom | England | British | Director | 106821050011 | ||||||||
RINGER, Simon David | Director | NN13 5PY Radstone Hall Farm Northamptonshire United Kingdom | United Kingdom | British | Director | 75103520001 | ||||||||
SENIOR, Helen Alice | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | United Kingdom | British | Director | 165397090003 |
Who are the persons with significant control of UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridges Fund Management Limited | Mar 01, 2017 | Seymour Street W1H 7BP London 38 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bridges Ventures Holdings Limited | Apr 06, 2016 | Seymour Street W1H 7BP London 38 United Kingdom | No | ||||||||||
| |||||||||||||
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