PATHGATE HEALTHCARE LTD

42 Bingham Crossway, Edinburgh, EH15 3JB, Scotland
StatusDISSOLVED
Company No.SC567986
CategoryPrivate Limited Company
Incorporated06 Jun 2017
Age6 years, 11 months, 22 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

PATHGATE HEALTHCARE LTD is an dissolved private limited company with number SC567986. It was incorporated 6 years, 11 months, 22 days ago, on 06 June 2017 and it was dissolved 3 years, 7 months, 8 days ago, on 20 October 2020. The company address is 42 Bingham Crossway, Edinburgh, EH15 3JB, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Sitabile Masoja

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: Sitabile Masoja

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Kudzanayi Esther Nyamukapa

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nancy Matura

Termination date: 2019-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kudzanayi Esther Nyamukapa

Cessation date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Kudzanayi Esther Nyamukapa

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nancy Matura

Cessation date: 2017-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melvin Tendai Chiwanza

Cessation date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Tendai Chiwanza

Termination date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kudzanayi Esther Nyamukapa

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Matura

Termination date: 2017-07-01

Documents

View document PDF

Incorporation company

Date: 06 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE RECYCLING SOLUTIONS LTD

47 MADISON AVENUE,BRIERLEY HILL,DY5 1TZ

Number:11447778
Status:ACTIVE
Category:Private Limited Company

EGO FREE LTD

165 CADMORE LANE,WALTHAM CROSS,EN8 9JH

Number:11295840
Status:ACTIVE
Category:Private Limited Company

KIMMANCE PROPERTIES LIMITED

48 - 52,LIVERPOOL,L18 1DG

Number:02972322
Status:ACTIVE
Category:Private Limited Company

KPH SCAFFOLDING LTD

9 ROMNEY ROAD,BARROW-IN-FURNESS,LA14 5DF

Number:11255779
Status:ACTIVE
Category:Private Limited Company

MIDLAND FLOOR & WALL COVERING LTD

UNIT 7 AMPHION COURT HALE TRADING ESTATE,TIPTON,DY4 7HN

Number:07610793
Status:ACTIVE
Category:Private Limited Company

PRL 24 LIMITED

8 ODEON PARADE,ISLEWORTH,TW7 4RL

Number:06126675
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