Company NameSCTS (Gb&I) Limited
Company StatusDissolved
Company Number05727363
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Malcolm John Robert Dalrymple Hay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(3 years after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2015)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressLower Upcott Chudleigh
Newton Abbot
Devon
TQ13 0DH
Director NameTimothy Robin Graham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(5 years after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Collage Of Surgeons Of England 35-43 Lin
London
WC2A 3PE
Director NameMr Steven Andrew Livesey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(5 years after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal College Of Surgeons Of England 35-43 Lin
London
WC2A 3PE
Director NamePeter Goldstraw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleSurgeon
Correspondence Address19 Court La Gardens
London
SE21 7DZ
Director NameMr Patrick Magee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCardiothoracic Surgeon
Correspondence Address52 Sydney Street
London
SW3 6NP
Director NameBabulal Sethia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCardiac Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSeechem Manor
Alvechurch
Worcestershire
B48 7EL
Secretary NameMr Patrick Magee
NationalityIrish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCardiothoracic Surgeon
Correspondence Address52 Sydney Street
London
SW3 6NP
Director NameJames Cathcart Roxburgh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2011)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBarracks House
Barracks Hill Coleshill
Amersham
HP7 0LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitescts.org
Telephone020 78696893
Telephone regionLondon

Location

Registered Address35-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Society For Cardiothoracic Surgery In Great Britain & Irelan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (3 pages)
8 June 2015Application to strike the company off the register (3 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Termination of appointment of Patrick Magee as a secretary (1 page)
26 March 2012Termination of appointment of Patrick Magee as a secretary (1 page)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
4 May 2011Appointment of Timothy Robin Graham as a director (3 pages)
4 May 2011Appointment of Timothy Robin Graham as a director (3 pages)
12 April 2011Appointment of Mr Steven Andrew Livesey as a director (3 pages)
12 April 2011Appointment of Mr Steven Andrew Livesey as a director (3 pages)
6 April 2011Termination of appointment of James Roxburgh as a director (1 page)
6 April 2011Termination of appointment of James Roxburgh as a director (1 page)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 October 2009Termination of appointment of Babulal Sethia as a director (1 page)
15 October 2009Termination of appointment of Babulal Sethia as a director (1 page)
2 August 2009Director appointed malcolm john robert dalrymple hay (2 pages)
2 August 2009Director appointed malcolm john robert dalrymple hay (2 pages)
2 July 2009Director appointed james cathcart roxburgh (2 pages)
2 July 2009Director appointed james cathcart roxburgh (2 pages)
12 May 2009Appointment terminated director patrick magee (1 page)
12 May 2009Appointment terminated director patrick magee (1 page)
12 May 2009Appointment terminated director peter goldstraw (1 page)
12 May 2009Appointment terminated director peter goldstraw (1 page)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 March 2009Director's change of particulars / peter goldstraw / 02/03/2009 (1 page)
31 March 2009Director and secretary's change of particulars / patrick magee / 02/03/2009 (2 pages)
31 March 2009Director's change of particulars / peter goldstraw / 02/03/2009 (1 page)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Director and secretary's change of particulars / patrick magee / 02/03/2009 (2 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 September 2008Return made up to 02/03/08; full list of members (4 pages)
4 September 2008Return made up to 02/03/08; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 September 2008Director's change of particulars / babulal sethia / 01/03/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 35-43 lincoln's inn fields london WC2A 3PE (1 page)
3 September 2008Director's change of particulars / babulal sethia / 01/03/2008 (1 page)
3 September 2008Director's change of particulars / peter goldstraw / 01/03/2008 (1 page)
3 September 2008Director's change of particulars / peter goldstraw / 01/03/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 35-43 lincoln's inn fields london WC2A 3PE (1 page)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
31 May 2007Return made up to 02/03/07; full list of members (2 pages)
31 May 2007Return made up to 02/03/07; full list of members (2 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New secretary appointed;new director appointed (3 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New secretary appointed;new director appointed (3 pages)
6 June 2006New director appointed (2 pages)
5 June 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
5 June 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
2 March 2006Incorporation (19 pages)
2 March 2006Incorporation (19 pages)