Advanced company searchLink opens in new window

MDY HEALTHCARE LIMITED

Company number SC088634

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 Dec 2016 MR04 Satisfaction of charge 1 in full
13 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-05
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AR01 Annual return made up to 4 December 2015 with bulk list of shareholders
Statement of capital on 2016-03-22
  • GBP 182,824.86
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 TM02 Termination of appointment of Louisa Mary Anne Hellier as a secretary on 3 August 2015
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 May 2015 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD United Kingdom to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 19 May 2015
17 Feb 2015 AR01 Annual return made up to 4 December 2014 with bulk list of shareholders
Statement of capital on 2015-02-17
  • GBP 182,824.86
05 Jun 2014 AUD Auditor's resignation
04 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
18 Feb 2014 AR01 Annual return made up to 4 December 2013. List of shareholders has changed
Statement of capital on 2014-02-18
  • GBP 182,824.86
27 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
13 Feb 2013 AD01 Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA on 13 February 2013
08 Feb 2013 AR01 Annual return made up to 4 December 2012 with bulk list of shareholders
03 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Report of dirs and aud and financial statements for the reporting period ended 30/09/2011 be received, m hunt re elected as dir, rsm tenon audit LIMITED be appointed as auditors, dirs auth to determine auditors remuneration, dirs remuneration report for 30/09/2011 be approved 28/03/2012
27 Apr 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Apr 2012 MAR Re-registration of Memorandum and Articles
27 Apr 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Apr 2012 RR02 Re-registration from a public company to a private limited company
18 Apr 2012 SH19 Statement of capital on 18 April 2012
  • GBP 182,824.86
18 Apr 2012 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
18 Apr 2012 OC138 Reduction of iss capital and minute (oc)