Dissolved 2017-01-05
Company Information for IVF EDINBURGH LIMITED
DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC357123
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
IVF EDINBURGH LIMITED | |
Legal Registered Office | |
DUNFERMLINE FIFE KY11 8PB Other companies in EH7 | |
Company Number | SC357123 | |
---|---|---|
Date formed | 2009-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:39:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 81/7 HOPETOUN STREET EDINBURGH EH7 4NJ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAI LENG THONG / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KOK JOO THONG / 01/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAI LENG THONG / 01/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 42 STRATHALLAN DRIVE KIRKCALDY FIFE KY2 5TP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAI LENG THONG / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KOK JOO THONG / 24/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-26 |
Appointment of Liquidators | 2015-12-11 |
Resolutions for Winding-up | 2015-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2013-03-31 | £ 98,843 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 63,515 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVF EDINBURGH LIMITED
Cash Bank In Hand | 2013-03-31 | £ 285,937 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 175,573 |
Current Assets | 2013-03-31 | £ 312,506 |
Current Assets | 2012-03-31 | £ 197,303 |
Debtors | 2013-03-31 | £ 26,569 |
Debtors | 2012-03-31 | £ 21,730 |
Shareholder Funds | 2013-03-31 | £ 213,663 |
Shareholder Funds | 2012-03-31 | £ 134,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as IVF EDINBURGH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IVF EDINBURGH LIMITED | Event Date | 2016-08-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 3 October 2016 at 10.30 am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Date of Appointment: 4 December 2015. Office Holder details: Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Further details contact: Derek Simpson, Email: dsimpson@thomsoncooper.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IVF EDINBURGH LIMITED | Event Date | 2015-12-04 |
Richard Gardiner , Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB . Further details contact: email: hthompson@thomsoncooper.com, Tel: 01383 628800 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IVF EDINBURGH LIMITED | Event Date | 2015-12-04 |
At an Extraordinary General Meeting of the company duly convened and held at 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on Friday, 4th December 2015 , the following resolutions were duly passed: 1. SPECIAL RESOLUTIONS That the company be wound up voluntarily That the liquidator be and is hereby authorised to divide among the members either in specie or in kind the whole or any part of the assets of the company 2. ORDINARY RESOLUTION That Richard Gardiner of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB , be and is hereby appointed Liquidator for the purpose of such winding up. Kok Joo Thong : Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |