IMED (150) LIMITED
Overview
| Company Name | IMED (150) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC057755 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMED (150) LIMITED?
- (6024) /
Where is IMED (150) LIMITED located?
| Registered Office Address | 13 Freskyn Place East Mains Industrial Estate EH52 5NF Broxburn West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMED (150) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAMAGE DISTRIBUTION LIMITED | Apr 03, 2000 | Apr 03, 2000 |
| RAMAGE BROTHERS LTD | Feb 26, 1988 | Feb 26, 1988 |
| RAMAGE BROTHERS (HAULAGE CONTRACTORS) LIMITED | May 13, 1975 | May 13, 1975 |
What are the latest accounts for IMED (150) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for IMED (150) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||
A selection of mortgage documents registered before 1 January 1995 | 19 pages | PRE95M | ||
A selection of documents registered before 1 January 1995 | 16 pages | PRE95 | ||
A selection of documents registered before 1 January 1987 | pages | PRE87 | ||
Who are the officers of IMED (150) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ULTRSOUND HEALTHCARE LIMITED | Secretary | Office 2, Team Valley Business Centre, Earlsway NE11 0RG Gateshead | 121552930001 | |||||||
| STAFFORD STREET INVESTMENTS LIMITED | Director | Office 2 Team Valley Business Centre Earlsway NE11 0QH Gateshead Tyne& Wear | 113516660001 | |||||||
| BREMNER, Ian | Secretary | 30 Forge Road ML6 8PJ Airdrie Lanarkshire | British | 27173770003 | ||||||
| CUNNINGHAM, Neil Gillies | Secretary | 152 Bath Street G2 4TB Glasgow Strathclyde | British | 43086330001 | ||||||
| HAMILTON, Brian William | Secretary | 14 Braxfield Road ML11 9AH Lanark Lanarkshire | British | 51120330003 | ||||||
| HAMILTON, Brian William | Secretary | Pine Lodge Hall Road Nemphlar ML11 9JE Lanark Scotland | British | 51120330001 | ||||||
| RAMAGE, David | Secretary | Tablestane Ayr Road, Glespin ML11 0SF Lanark Lanarkshire | British | 98847020001 | ||||||
| RATTRAY, Craig | Secretary | 6 Mossacre Road ML2 8LZ Wishaw Lanarkshire | British | 75936550001 | ||||||
| TURNER, Stephen George | Secretary | 24 The Laurels DG1 3FB Dumfries | British | 71402910002 | ||||||
| MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||
| CUNNINGHAM, Neil Gillies | Director | 11 Douglasmuir Gardens Milngavie G62 7RZ Glasgow | Scotland | British | 43086330003 | |||||
| DAVIDSON, John Charles William | Director | 8 Inchmurrin Place Rutherglen G73 5RS Glasgow | Scotland | British | 119388350001 | |||||
| HAMILTON, Brian William | Director | 14 Braxfield Road ML11 9AH Lanark Lanarkshire | British | 51120330003 | ||||||
| JAMIESON, Allan Edward | Director | 5 Drumsleet Avenue Cargenbridge DG2 8LH Dumfries Dumfriesshire | British | 116391500001 | ||||||
| MAGILTON, Edward | Director | 7 Braehead Place KA24 5HQ Dalry Ayrshire | Scotland | British | 52154150001 | |||||
| RAMAGE, David | Director | Tablestane Ayr Road, Glespin ML11 0SF Lanark Lanarkshire | British | 98847020001 | ||||||
| RAMAGE, John Daly | Director | Moreland Ayr Road, Glespin ML11 0SF Lanark Lanarkshire | British | 64333790001 | ||||||
| RAMAGE, John | Director | Tablestane Glespin ML11 0SD Lanark Lanarkshire | British | 146500001 | ||||||
| RAMAGE, Mary Dykes | Director | Tablestane Glespin ML11 0SD Lanark Lanarkshire | British | 146510001 | ||||||
| RAMAGE, Robert Matthew | Director | 10 Addison Place Douglas ML11 0PN Lanark Lanarkshire | British | 52154170001 | ||||||
| SLUDDEN, Margaret Naismith | Director | Castle View Colonels Entry ML11 0RY Douglas | British | 110160360001 | ||||||
| TURNER, Stephen George | Director | 24 The Laurels DG1 3FB Dumfries | United Kingdom | British | 71402910002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0