MP HEALTH C.I.C.

13 Moonlight Place, Ardrossan, KA22 8BL, Scotland
StatusDISSOLVED
Company No.SC515166
Category
Incorporated09 Sep 2015
Age8 years, 9 months, 9 days
JurisdictionScotland
Dissolution31 May 2022
Years2 years, 18 days

SUMMARY

MP HEALTH C.I.C. is an dissolved with number SC515166. It was incorporated 8 years, 9 months, 9 days ago, on 09 September 2015 and it was dissolved 2 years, 18 days ago, on 31 May 2022. The company address is 13 Moonlight Place, Ardrossan, KA22 8BL, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr John Bain Welsh

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: 3 Maimhor Road Seamill West Kilbride North Ayrshire KA23 9EE

New address: 13 Moonlight Place Ardrossan KA22 8BL

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Wendy Wilson

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Louise Downie

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Ann Gilmour

Appointment date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Downie

Appointment date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mrs Lesley Ann Gilmour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Irvine Mould

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Catherine Garrett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Welsh

Termination date: 2018-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Michelle Welsh

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Michelle Welsh

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Welsh

Cessation date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Michelle Collins

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 9999-12-31

Officer name: Michelle Welsh

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Welsh

Termination date: 9999-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Miss Catherine Garrett

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Scott Irvine Mould

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Andrew Allan Deans

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Allan Deans

Change date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Bain Welsh

Change date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Allan Deans

Change date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Collins

Change date: 2015-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michelle Collins

Change date: 2015-11-25

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maximum potential conditioning CIC\certificate issued on 17/11/15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Allan Deans

Appointment date: 2015-11-01

Documents

View document PDF

Incorporation community interest company

Date: 09 Sep 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BISCAYNE PROPERTIES LTD

28 NORTH PARADE,BRADFORD,BD1 3HZ

Number:06876799
Status:ACTIVE
Category:Private Limited Company

ISG ACCESSORIES LTD

1 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:11164102
Status:ACTIVE
Category:Private Limited Company

R R ANDREW LIMITED

WATERHOLE FARM THE MOOR,BUXTON,SK17 8LR

Number:07605598
Status:ACTIVE
Category:Private Limited Company

REIGATE CONSTRUCTION LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:05556015
Status:LIQUIDATION
Category:Private Limited Company

SHARE MY GARDEN LTD

133 CHERTSEY ROAD,TWICKENHAM,TW1 1ER

Number:10390701
Status:ACTIVE
Category:Private Limited Company

THEAUCTIONPEOPLE.CO LIMITED

TORONTO SQUARE,LEEDS,LS1 2HJ

Number:07522524
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