SCOTTISH HOLIDAY DIALYSIS LIMITED
Status | DISSOLVED |
Company No. | SC251418 |
Category | Private Limited Company |
Incorporated | 19 Jun 2003 |
Age | 20 years, 11 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 24 Oct 2019 |
Years | 4 years, 7 months, 10 days |
SUMMARY
SCOTTISH HOLIDAY DIALYSIS LIMITED is an dissolved private limited company with number SC251418. It was incorporated 20 years, 11 months, 14 days ago, on 19 June 2003 and it was dissolved 4 years, 7 months, 10 days ago, on 24 October 2019. The company address is Second Floor, Excel House Second Floor, Excel House, Edinburgh, EH3 8BL.
Company Fillings
Liquidation court order early dissolution
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Court-order
Type: O/C EARLY DISS
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-01
New address: Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL
Old address: 93 Gilmore Place Edinburgh EH3 9NU
Documents
Resolution
Date: 01 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stuart Dickson
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Dickson
Change date: 2010-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mackinnon
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Certificate change of name company
Date: 04 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holiday dialysis (scotland) limi ted\certificate issued on 04/03/05
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 10 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
STOKES BAY ROAD,HAMPSHIRE,PO12 2QT
Number: | 03664543 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 KEMBLE CLOSE,POTTERS BAR,EN6 5EG
Number: | 11483814 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL SERENITY COUNSELLING & PSYCHOTHERAPY SERVICES LTD
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 09394674 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LONGMANS LANE,COTTINGHAM,HU16 4EA
Number: | 03270754 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SCHOOLGATE ACCOUNTING SERVICES THE OLD TOWN HALL,LONDON,SW19 8YB
Number: | 11316155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLVIEW DEVELOPMENTS (MOOR LANE) LIMITED
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 04293716 |
Status: | ACTIVE |
Category: | Private Limited Company |