DIAGNOSTIC MONITORING SYSTEMS LIMITED

DIAGNOSTIC MONITORING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDIAGNOSTIC MONITORING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152362
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIAGNOSTIC MONITORING SYSTEMS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is DIAGNOSTIC MONITORING SYSTEMS LIMITED located?

    Registered Office Address
    74 Black Street
    G4 0EF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIAGNOSTIC MONITORING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DIAGNOSTIC MONITORING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for voluntary strike off 20/10/2020
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 08, 2020 with updates

    4 pagesCS01

    Statement of capital on Apr 14, 2020

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of William Richardson as a director on Nov 18, 2019

    1 pagesTM01

    Termination of appointment of Trevor Mark Sinkinson as a director on Nov 18, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Director's details changed for Mr Trevor Mark Sinkinson on May 02, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Appointment of Mr Gregor John Mathers as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Niall Ross Macmillian as a director on Sep 01, 2017

    1 pagesTM01

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Who are the officers of DIAGNOSTIC MONITORING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHERS, Gregor John
    Crompton Close
    SS14 3BA Basildon
    C/O Gilbarco Veeder Root
    England
    Director
    Crompton Close
    SS14 3BA Basildon
    C/O Gilbarco Veeder Root
    England
    ScotlandBritishFinance Director171739330001
    CUNNINGHAM, Neil Gillies
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    BritishSolicitor43086330001
    GEMMELL, Donald Johnson
    Fairdale Glen Road
    FK15 0DJ Dunblane
    Perthshire
    Secretary
    Fairdale Glen Road
    FK15 0DJ Dunblane
    Perthshire
    BritishChartered Accountant14320230002
    HAMPTON, Brian Frank, Dr
    3 Mitchell Drive
    Milngavie
    G62 6PY Glasgow
    Secretary
    3 Mitchell Drive
    Milngavie
    G62 6PY Glasgow
    British43169310001
    MUIR, Stuart Macfarlane
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    Secretary
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    BritishAccountant100044330001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    BritishAccountant134992820001
    WATT, Allan Harvey
    Burlington Avenue
    G12 0LQ Glasgow
    10
    Secretary
    Burlington Avenue
    G12 0LQ Glasgow
    10
    British130864340001
    ATALLA, Mahmoud Riyad
    Elizabeth Street
    Belgravia
    SW1W 9PP London
    43a
    Director
    Elizabeth Street
    Belgravia
    SW1W 9PP London
    43a
    EnglandBritishPrivate Equity128482790001
    CUNNINGHAM, Neil Gillies
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    Director
    152 Bath Street
    G2 4TB Glasgow
    Strathclyde
    BritishSolicitor43086330001
    DRUMMOND, Alphonsus Sean
    Rowley Close
    BT33 0UE Newcastle
    7
    County Down
    Northern Ireland
    Director
    Rowley Close
    BT33 0UE Newcastle
    7
    County Down
    Northern Ireland
    United KingdomBritishFinance Controller138522220001
    FARISH, Owen, Professor
    1 Ardoch Road
    Bearsden
    G61 2BB Glasgow
    Director
    1 Ardoch Road
    Bearsden
    G61 2BB Glasgow
    United KingdomBritishProfessor43167780001
    GREENLEES, Nelson Jonathan
    Black Street
    G4 0EF Glasgow
    74
    Scotland
    Director
    Black Street
    G4 0EF Glasgow
    74
    Scotland
    ScotlandBritishNone190254200001
    HAKANSSON, Kurt Ake
    Rainstrasse 405
    8706 Feldmeilen
    Switzerland
    Director
    Rainstrasse 405
    8706 Feldmeilen
    Switzerland
    SwitzerlandSwedishCompany Director190400550001
    HAMPTON, Brian Frank, Dr
    3 Mitchell Drive
    Milngavie
    G62 6PY Glasgow
    Director
    3 Mitchell Drive
    Milngavie
    G62 6PY Glasgow
    BritishMarketing Director43169310001
    MACMILLIAN, Niall Ross
    Crompton Close
    SS14 3BA Basildon
    Gilbarco Veeder Root
    England
    Director
    Crompton Close
    SS14 3BA Basildon
    Gilbarco Veeder Root
    England
    EnglandBritishDirector212682440001
    MCDONALD, James Rufus
    48 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Director
    48 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    BritishUniv42386710001
    MURPHY, Michael Gerard
    3 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    Director
    3 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Strathclyde
    BritishSolicitor1122250002
    PEARSON, John
    Craigmohr
    Mearns Road
    G77 6RS Glasgow
    Director
    Craigmohr
    Mearns Road
    G77 6RS Glasgow
    BritishManaging Director116772140001
    REHMAN, Fasih
    Gesegnetmattstrasse 6
    Luzern 6006
    Switzerland
    Director
    Gesegnetmattstrasse 6
    Luzern 6006
    Switzerland
    BritishDirector128050470001
    RICHARDSON, William
    Levernside Avenue
    Barrhead
    G78 1LW Glasgow
    5
    Director
    Levernside Avenue
    Barrhead
    G78 1LW Glasgow
    5
    ScotlandBritishGeneral Manager170808050001
    SHEIN, Kenneth Kyaw
    38141 Creekview Circle
    Murietta
    California
    Usa
    Director
    38141 Creekview Circle
    Murietta
    California
    Usa
    AmericanCompany Director118439990001
    SINKINSON, Trevor Mark
    Crompton Close
    SS14 3BA Basildon
    C/O Gilbarco Veeder-Root
    England
    Director
    Crompton Close
    SS14 3BA Basildon
    C/O Gilbarco Veeder-Root
    England
    United KingdomBritishDirector198489200001
    TAGGART, Kenneth Andrew Wade
    6 Dalmellington Court
    G74 4XD East Kilbride
    Strathclyde
    Director
    6 Dalmellington Court
    G74 4XD East Kilbride
    Strathclyde
    BritishAccountant74781230001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritishAccountant134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritishFinance Director32236660001
    WATT, Allan Harvey
    Burlington Avenue
    G12 0LQ Glasgow
    10
    Director
    Burlington Avenue
    G12 0LQ Glasgow
    10
    ScotlandBritishNone170808080001

    Who are the persons with significant control of DIAGNOSTIC MONITORING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tga Industries Limited
    Crompton Close
    SS14 3BA Basildon
    Gilbarco Veeder Root
    England
    Jul 02, 2016
    Crompton Close
    SS14 3BA Basildon
    Gilbarco Veeder Root
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number06020956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DIAGNOSTIC MONITORING SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Sep 01, 2008
    Delivered On Sep 17, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    715 shares of pdtech power engineering ag and all rights money or property of a capital and income nature accruing on or payable or receivable in respect of any of the pledged shares.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2008Registration of a charge (410)
    • Apr 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Mortgage of shares, securities and negotiable instruments
    Created On Jan 10, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All present and future right, title and interest in: the marketable securities and the new rights.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2007Registration of a charge (410)
    • Apr 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 10, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2007Registration of a charge (410)
    • Apr 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 22, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 09, 2002Registration of a charge (410)
    • Jan 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 17, 1998
    Delivered On Dec 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 30, 1998Registration of a charge (410)
    • Oct 31, 2002Statement of satisfaction of a charge in full or part (419a)

    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