NEUROGENICS BRAIN CENTRE LTD

11 Portland Road, Kilmarnock, KA1 2BT, Scotland
StatusDISSOLVED
Company No.SC454692
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age10 years, 10 months, 15 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

NEUROGENICS BRAIN CENTRE LTD is an dissolved private limited company with number SC454692. It was incorporated 10 years, 10 months, 15 days ago, on 17 July 2013 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 11 Portland Road, Kilmarnock, KA1 2BT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Robert Lee

Change date: 2021-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

New address: 11 Portland Road Kilmarnock KA1 2BT

Old address: 64 Hunters Avenue Ayr South Ayrshire KA8 9HS

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-05

Psc name: Mr Alan Robert Lee

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brain maxx training LTD\certificate issued on 05/10/16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed focus brain bio centre LTD\certificate issued on 28/11/14

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the stress academy LIMITED\certificate issued on 11/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF


Some Companies

ASSET ALTERNATIVES LIMITED

APPLE BOUGH MANOR ROAD,STEYNING,BN44 3TJ

Number:10358944
Status:ACTIVE
Category:Private Limited Company

COUNTY MEDIA ENTERPRISES LIMITED

110 CLIFTON AVENUE,BENFLEET,SS7 5QU

Number:10497091
Status:ACTIVE
Category:Private Limited Company

HOTEARS LIMITED

SECOND FLOOR ASHDON HOUSE,BARNET,EN5 5YL

Number:06911139
Status:ACTIVE
Category:Private Limited Company

NUTEX WHOLESALERS LIMITED

50 SHAKESPEARE ROAD,LONDON,W3 6SJ

Number:06916829
Status:ACTIVE
Category:Private Limited Company

PEM PROFESSIONALS (UK) LIMITED

RIVENDALE,VIRGINIA WATER,GU25 4AJ

Number:11828789
Status:ACTIVE
Category:Private Limited Company

QUICK2CARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10859350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source