About

Registered Number: SC223392
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: Basement Office, 12 South Charlotte Street, Edinburgh, Midlothian, EH12 4AX

 

Total Image Health Ltd was registered on 19 September 2001 with its registered office in Edinburgh in Midlothian, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Hardie, Robert Douglas, Hardie, Yvonne are listed as directors of Total Image Health Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Robert Douglas 26 September 2001 - 1
HARDIE, Yvonne 26 September 2001 05 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 20 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 21 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
MEM/ARTS - N/A 15 October 2001
CERTNM - Change of name certificate 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.