Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PWB HEALTH LIMITED
Company Information for

PWB HEALTH LIMITED

EDINBURGH, EH3,
Company Registration Number
SC315032
Private Limited Company
Dissolved

Dissolved 2013-10-04

Company Overview

About Pwb Health Ltd
PWB HEALTH LIMITED was founded on 2007-01-22 and had its registered office in Edinburgh. The company was dissolved on the 2013-10-04 and is no longer trading or active.

Key Data
Company Name
PWB HEALTH LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
HMS (687) LIMITED08/02/2007
Filing Information
Company Number SC315032
Date formed 2007-01-22
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-02-28
Date Dissolved 2013-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-06 19:37:07
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PWB HEALTH LIMITED
The following companies were found which have the same name as PWB HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PWB HEALTH (UK) LTD ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL Liquidation Company formed on the 2010-11-09

Company Officers of PWB HEALTH LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Nominated Secretary 2008-10-14
RUSSELL BARR OVEREND
Company Secretary 2007-02-06
ROBERT WILLIAM FINLAYSON
Director 2007-07-11
JAMES FERGUSON HALL
Director 2007-02-06
GRANT ROBERTS KING
Director 2007-02-06
RUSSELL BARR OVEREND
Director 2007-02-06
RONALD JOHN PETERSEN
Director 2010-08-03
ANN BRUCE RUSHFORTH
Director 2008-01-23
STEPHEN JOHN SODEN
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WATMOUGH
Director 2007-07-11 2009-11-20
MICHAEL ROSS PHELPS
Director 2007-09-01 2008-10-28
GEORGE MICHAEL DANKO
Director 2007-02-06 2007-10-11
GEORGE RAMSAY DUFF
Director 2007-02-06 2007-06-27
HUGH GILL
Director 2007-02-06 2007-06-13
HMS SECRETARIES LIMITED
Nominated Secretary 2007-01-22 2007-02-06
HMS DIRECTORS LIMITED
Nominated Director 2007-01-22 2007-02-06
HMS SECRETARIES LIMITED
Nominated Director 2007-01-22 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED MV GLOBAL TRANSPORT LOGISTICS LTD. Nominated Secretary 2008-12-10 CURRENT 2008-12-10 Dissolved 2018-01-16
HMS SECRETARIES LIMITED WIDEBLUE LIMITED Nominated Secretary 2008-10-14 CURRENT 2005-11-21 Active
HMS SECRETARIES LIMITED THE HUB BRANDING CONSULTANCY LIMITED Nominated Secretary 2008-07-22 CURRENT 2008-07-22 Active
HMS SECRETARIES LIMITED CRERAR GAIRLOCH LIMITED Nominated Secretary 2008-01-14 CURRENT 2008-01-14 Active
HMS SECRETARIES LIMITED WED GENERAL PARTNER LIMITED Nominated Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ACHAIRN ENERGY LIMITED Nominated Secretary 2006-11-29 CURRENT 2006-11-29 Active
HMS SECRETARIES LIMITED THE STRATEGY BUSINESS LIMITED Nominated Secretary 2006-09-07 CURRENT 1999-07-08 Active - Proposal to Strike off
HMS SECRETARIES LIMITED HUNTER CAPITAL PARTNERS LIMITED Nominated Secretary 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-10-24
HMS SECRETARIES LIMITED HUNTER ADVISERS LIMITED Nominated Secretary 2005-09-15 CURRENT 2005-09-15 Active
HMS SECRETARIES LIMITED SVH TRADING LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED ST. VINCENT'S HOSPICE LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED PHONEVISION (UK) LIMITED Nominated Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-08-16
HMS SECRETARIES LIMITED HM TRUSTEES LIMITED Nominated Secretary 2004-05-26 CURRENT 2004-05-26 Active
HMS SECRETARIES LIMITED HM ART & REALTY LIMITED Nominated Secretary 2004-03-22 CURRENT 2004-03-22 Dissolved 2017-03-21
HMS SECRETARIES LIMITED CENTENARY HOLDINGS III LIMITED Nominated Secretary 2004-01-22 CURRENT 1928-01-16 Liquidation
HMS SECRETARIES LIMITED HUB DEVELOPMENTS LIMITED Nominated Secretary 2003-07-30 CURRENT 2003-07-30 Active
HMS SECRETARIES LIMITED D.J. MUNRO LIMITED Nominated Secretary 2003-03-24 CURRENT 2003-03-24 Active
HMS SECRETARIES LIMITED LIONBAY LTD Nominated Secretary 2002-09-23 CURRENT 2002-09-23 Active
HMS SECRETARIES LIMITED HM NOMINATIONS LIMITED Nominated Secretary 2002-07-12 CURRENT 2002-07-12 Active
HMS SECRETARIES LIMITED LOMOND AND CLYDE CARE & REPAIR LIMITED Nominated Secretary 2002-03-11 CURRENT 2002-03-11 Active
HMS SECRETARIES LIMITED INSUREDIRECT.CO.UK LIMITED Nominated Secretary 2001-06-19 CURRENT 2000-06-16 Active
HMS SECRETARIES LIMITED GRUINARD RESIDENTIAL LIMITED Nominated Secretary 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
HMS SECRETARIES LIMITED HMS DIRECTORS LIMITED Nominated Secretary 1995-09-27 CURRENT 1995-09-27 Active
HMS SECRETARIES LIMITED HMS (250) LIMITED Nominated Secretary 1994-10-24 CURRENT 1994-10-24 Active - Proposal to Strike off
HMS SECRETARIES LIMITED SCOTIA ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 1993-08-25 CURRENT 1993-03-15 Active - Proposal to Strike off
RUSSELL BARR OVEREND WIDEBLUE LIMITED Company Secretary 2006-03-08 CURRENT 2005-11-21 Active
ROBERT WILLIAM FINLAYSON SINNALBA LIMITED Director 2016-08-22 CURRENT 2012-01-11 Dissolved 2018-01-09
ROBERT WILLIAM FINLAYSON SINNALBA GROUP LIMITED Director 2016-08-19 CURRENT 2016-08-19 Liquidation
ROBERT WILLIAM FINLAYSON THE INTRINSIC PARTNERSHIP LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ROBERT WILLIAM FINLAYSON THE CITY PARTNERSHIP (UK) LIMITED Director 2012-02-16 CURRENT 2004-06-12 Active
ROBERT WILLIAM FINLAYSON LOCHRANZA AND CATACOL SEA SOCIETY C.I.C Director 2007-05-30 CURRENT 2007-05-30 Active
ROBERT WILLIAM FINLAYSON YORK PLACE (216) LIMITED Director 2000-02-14 CURRENT 1999-11-18 RECEIVERSHIP
JAMES FERGUSON HALL NARNIX LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2014-08-08
GRANT ROBERTS KING WIDEBLUE LIMITED Director 2006-02-20 CURRENT 2005-11-21 Active
RUSSELL BARR OVEREND TIDALSENSE LIMITED Director 2015-09-03 CURRENT 2013-04-23 Active
RUSSELL BARR OVEREND BLUEGENICS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-11-01
RUSSELL BARR OVEREND WIDEBLUE LIMITED Director 2006-02-20 CURRENT 2005-11-21 Active
RONALD JOHN PETERSEN SKY MEDICAL TECHNOLOGY LIMITED Director 2015-09-15 CURRENT 2006-03-22 Active
RONALD JOHN PETERSEN RCR REALISATIONS (2016) LTD Director 2013-06-13 CURRENT 2013-02-07 Dissolved 2017-08-08
RONALD JOHN PETERSEN LUSTRE SKIN LTD Director 2012-11-01 CURRENT 2004-03-04 Active
RONALD JOHN PETERSEN R J PETERSEN CONSULTING LTD Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2016-01-26
RONALD JOHN PETERSEN CALON CARDIO-TECHNOLOGY LTD Director 2011-11-02 CURRENT 2007-03-19 Active
RONALD JOHN PETERSEN REPREGEN LIMITED Director 2009-10-14 CURRENT 2006-06-14 Dissolved 2015-04-26
RONALD JOHN PETERSEN NFAB LIMITED Director 2005-07-05 CURRENT 2003-06-30 Dissolved 2015-02-10
ANN BRUCE RUSHFORTH SCOTNURSING & MEDICAL SERVICES LIMITED Director 2015-12-10 CURRENT 2010-06-21 Active
ANN BRUCE RUSHFORTH HALO NURSERIES LIMITED Director 2007-10-01 CURRENT 2005-06-09 Dissolved 2014-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-044.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW
2010-12-164.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2010-12-16CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2010-12-164.2(Scot)NOTICE OF WINDING UP ORDER
2010-12-074.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2010-11-12AP01DIRECTOR APPOINTED RONALD JOHN PETERSEN
2010-05-19SH0128/08/09 STATEMENT OF CAPITAL GBP 575155.000
2010-02-26LATEST SOC26/02/10 STATEMENT OF CAPITAL;GBP 4146.963
2010-02-26AR0122/01/10 FULL LIST
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATMOUGH
2009-12-22SH0114/12/09 STATEMENT OF CAPITAL GBP 4146.963
2009-12-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-30MEM/ARTSARTICLES OF ASSOCIATION
2009-10-30RES13MAX SHARE SUBSCRIPTION
2009-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-30SH0120/10/09 STATEMENT OF CAPITAL GBP 4009.880
2009-10-20SH0122/09/09 STATEMENT OF CAPITAL GBP 3598.632
2009-10-20MEM/ARTSARTICLES OF ASSOCIATION
2009-10-20RES13MAXIMUN SHARE SUBSCRIPTIONS
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-10-20MISC123 - INCREASE BY £506.983
2009-07-30MEM/ARTSARTICLES OF ASSOCIATION
2009-07-30RES13SHARE ENTITLEMENT 23/07/2009
2009-07-30RES04NC INC ALREADY ADJUSTED 23/07/2009
2009-07-30123GBP NC 3886.86/3981.309 23/07/09
2009-03-28123NC INC ALREADY ADJUSTED 20/02/09
2009-03-28MEM/ARTSARTICLES OF ASSOCIATION
2009-03-28RES01ALTER ARTICLES 17/02/2009
2009-03-28RES04GBP NC 3209.999/3886.860 17/02/2009
2009-03-19363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SODEN / 30/09/2008
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2008-11-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PHELPS
2008-11-06288aSECRETARY APPOINTED HMS SECRETARIES LIMITED
2008-11-05363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS; AMEND
2008-10-15363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS; AMEND
2008-09-03123NC INC ALREADY ADJUSTED 01/08/08
2008-09-03RES01ADOPT ARTICLES 01/08/2008
2008-09-03RES04GBP NC 2565/3209.999 01/08/2008
2008-05-09288aDIRECTOR APPOINTED ANN BRUCE RUSHFORTH
2008-02-14363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-19122CONVE 11/07/07
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19123NC INC ALREADY ADJUSTED 11/07/07
2007-07-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-18RES04£ NC 1000/2565 11/07/0
2007-07-18RES04£ NC 1000/2565 11/07/0
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18RES12VARYING SHARE RIGHTS AND NAMES
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-22225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
3310 - Manufacture medical, orthopaedic etc. equipment



Licences & Regulatory approval
We could not find any licences issued to PWB HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-11-23
Fines / Sanctions
No fines or sanctions have been issued against PWB HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by PWB HEALTH LIMITED

PWB HEALTH LIMITED has registered 2 patents

GB2475180 , GB2457321 ,

Domain Names
We do not have the domain name information for PWB HEALTH LIMITED
Trademarks

Trademark applications by PWB HEALTH LIMITED

PWB HEALTH LIMITED is the Original registrant for the trademark BREASTLIGHT ENLIGHTENED BREAST AWARENESS ™ (77463410) through the USPTO on the 2008-05-01
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for PWB HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3310 - Manufacture medical, orthopaedic etc. equipment) as PWB HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PWB HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PWB HEALTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPWB HEALTH LIMITEDEvent Date2010-11-23
Notice is hereby given that on 16 November 2010 a petition was presented to the Sheriff of North Strathclyde at Dumbarton by Robert Finlayson, James Hall, Grant King, Russell Overend, Ann Rushforth, Stephen Soden and Ronald Peterson, directors of PWB Health Limited craving the court that PWB Health Limited, a company incorporated under the Companies Acts and having its registered office at Vale of Leven Industrial Estate, Dumbarton G82 3PW be wound up by the Court and that an interim liquidator be appointed in which petition the Sheriff at Dumbarton by interlocutor dated 16 November 2010 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Dumbarton within 8 days after intimation, service and advertisement; and in the meantime by interlocutor dated 16 November 2010 appointed Matthew Purdon Henderson, Johnstone Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE to be provisional liquidator of the company with the powers specified in paragraphs 4 and 5 of part 2 of schedule 4 of the Insolvency Act 1986; all of which notice is hereby given. James S Lloyd , Solicitor Harper Macleod, The Cadoro, 45 Gordon Street, Glasgow G1 3PE. Agent for the petitioners.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PWB HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PWB HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.