About

Registered Number: SC401037
Date of Incorporation: 06/06/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Uk Healthcare Property (Scotland) Ltd was founded on 06 June 2011 and are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". Ringer, Simon David, Glennon, Millie Catherine are the current directors of Uk Healthcare Property (Scotland) Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINGER, Simon David 19 July 2017 - 1
GLENNON, Millie Catherine 01 December 2011 02 July 2018 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) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AA01 - Change of accounting reference date 11 July 2011
NEWINC - New incorporation documents 06 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.