General information

Name:

York Services Limited

Office Address:

21 Hill Street EH2 3JP Edinburgh

Number: SC354520

Incorporation date: 2009-02-04

Dissolution date: 2021-08-24

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC354520 15 years ago, York Services Ltd had been a private limited company until 2021-08-24 - the date it was officially closed. The company's official office address was 21 Hill Street, Edinburgh. The company was known under the name Bruntsfield Healthcare up till 2009-09-24 then the business name got changed.

Jashim K. was the following company's managing director, selected to lead the company on 2009-02-04.

Jashim K. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • York Services Ltd 2009-09-24
  • Bruntsfield Healthcare Ltd. 2009-02-04

Financial data based on annual reports

Company staff

Jashim K.

Role: Director

Appointed: 04 February 2009

Latest update: 31 May 2023

People with significant control

Jashim K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 18 March 2021
Confirmation statement last made up date 04 February 2020
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 21 November 2012
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 7 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 25 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies