About

Registered Number: SC272681
Date of Incorporation: 31/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Cranloch School House, Cranloch School House, Cranloch, Moray, IV30 8QX

 

Mickel Health Initiatives Ltd was founded on 31 August 2004 and has its registered office in Cranloch, it's status is listed as "Dissolved". The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICKEL, David Robert, Director 31 August 2004 - 1
CARNOCHAN, Lynda 01 August 2007 21 May 2010 1
DAVIES, Kyle Lawson 03 December 2006 27 September 2011 1
MCNEILL, Julia Anne 01 October 2011 05 September 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Kyle Lawson 21 May 2010 27 September 2011 1
SCHMITT, Anne Mariella 31 August 2004 31 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 17 July 2013
DISS40 - Notice of striking-off action discontinued 26 March 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 25 March 2013
CH01 - Change of particulars for director 25 March 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
AA - Annual Accounts 18 July 2012
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 05 June 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 04 August 2010
AP03 - Appointment of secretary 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AD01 - Change of registered office address 04 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 20 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
363a - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 31 August 2005
CERTNM - Change of name certificate 30 June 2005
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.