Company number SC192458
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address BOOTS - NORTH 3RD FLOOR, 79 - 91 HIGH STREET, FALKIRK, FK1 1ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Mark Francis Muller as a director on 24 June 2016; Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 60
. The most likely internet sites of DDM HEALTHCARE LIMITED are www.ddmhealthcare.co.uk, and www.ddm-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Ddm Healthcare Limited is a Private Limited Company.
The company registration number is SC192458. Ddm Healthcare Limited has been working since 11 January 1999.
The present status of the company is Active. The registered address of Ddm Healthcare Limited is Boots North 3rd Floor 79 91 High Street Falkirk Fk1 1es. . THOMPSON, Andrew Richard is a Secretary of the company. THOMPSON, Andrew Richard is a Director of the company. WASS, Jonathan Paul is a Director of the company. Secretary AU COSEC LIMITED has been resigned. Secretary DICKIE, Andrew Thaddeus has been resigned. Secretary FOSTER, David Charles Geoffrey has been resigned. Secretary PROSSER, Andrew James Mackenzie has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director AYLWARD, Christopher David has been resigned. Director DICKIE, Andrew Thaddeus has been resigned. Director DUNCAN, Stephen William has been resigned. Director DUNN, Alexander has been resigned. Director FOSTER, David Charles Geoffrey has been resigned. Director GILES, Christopher James has been resigned. Director KENNERLEY, Patricia Diane has been resigned. Director MARTIN, Paul Francis has been resigned. Director MULLER, Mark Francis has been resigned. Director MULLER, Mark Francis has been resigned. Director PROSSER, Andrew James Mackenzie has been resigned. Director SCICLUNA, Terence Joseph has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
AU COSEC LIMITED
Resigned: 30 December 2005
Appointed Date: 03 May 2005
Director
DUNN, Alexander
Resigned: 30 March 2005
Appointed Date: 18 February 1999
67 years old
Director
WJB (DIRECTORS) LIMITED
Resigned: 18 February 1999
Appointed Date: 11 January 1999
34 years old
DDM HEALTHCARE LIMITED Events
30 Jun 2016
Termination of appointment of Mark Francis Muller as a director on 24 June 2016
30 Jun 2016
Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
...
... and 101 more events
23 Feb 1999
New director appointed
23 Feb 1999
New secretary appointed;new director appointed
23 Feb 1999
New director appointed
19 Jan 1999
Company name changed lothian fifty (550) LIMITED\certificate issued on 20/01/99
11 Jan 1999
Incorporation
5 July 1999
Standard security
Delivered: 13 July 1999
Status: Satisfied
on 10 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 main street, harthill.
10 May 1999
Standard security
Delivered: 18 May 1999
Status: Satisfied
on 4 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 willowbrae road, edinburgh.
10 May 1999
Standard security
Delivered: 25 May 1999
Status: Satisfied
on 5 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 main street, stewarton.
2 March 1999
Standard security
Delivered: 9 March 1999
Status: Satisfied
on 5 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at stewart place, kilmacolm.
22 February 1999
Bond & floating charge
Delivered: 10 March 1999
Status: Satisfied
on 29 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…