DIAGNOSTIC MONITORING SYSTEMS LIMITED
Overview
Company Name | DIAGNOSTIC MONITORING SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC152362 |
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 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 Address | No |
What are the latest accounts for DIAGNOSTIC MONITORING SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DIAGNOSTIC MONITORING SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 14, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of William Richardson as a director on Nov 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Mark Sinkinson as a director on Nov 18, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Director's details changed for Mr Trevor Mark Sinkinson on May 02, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Appointment of Mr Gregor John Mathers as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Niall Ross Macmillian as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of DIAGNOSTIC MONITORING SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATHERS, Gregor John | Director | Crompton Close SS14 3BA Basildon C/O Gilbarco Veeder Root England | Scotland | British | Finance Director | 171739330001 | ||||
CUNNINGHAM, Neil Gillies | Secretary | 152 Bath Street G2 4TB Glasgow Strathclyde | British | Solicitor | 43086330001 | |||||
GEMMELL, Donald Johnson | Secretary | Fairdale Glen Road FK15 0DJ Dunblane Perthshire | British | Chartered Accountant | 14320230002 | |||||
HAMPTON, Brian Frank, Dr | Secretary | 3 Mitchell Drive Milngavie G62 6PY Glasgow | British | 43169310001 | ||||||
MUIR, Stuart Macfarlane | Secretary | 10 Sherifflats Road ML12 6PA Thankerton Lanarkshire | British | Accountant | 100044330001 | |||||
TUNLEY, David William | Secretary | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | British | Accountant | 134992820001 | |||||
WATT, Allan Harvey | Secretary | Burlington Avenue G12 0LQ Glasgow 10 | British | 130864340001 | ||||||
ATALLA, Mahmoud Riyad | Director | Elizabeth Street Belgravia SW1W 9PP London 43a | England | British | Private Equity | 128482790001 | ||||
CUNNINGHAM, Neil Gillies | Director | 152 Bath Street G2 4TB Glasgow Strathclyde | British | Solicitor | 43086330001 | |||||
DRUMMOND, Alphonsus Sean | Director | Rowley Close BT33 0UE Newcastle 7 County Down Northern Ireland | United Kingdom | British | Finance Controller | 138522220001 | ||||
FARISH, Owen, Professor | Director | 1 Ardoch Road Bearsden G61 2BB Glasgow | United Kingdom | British | Professor | 43167780001 | ||||
GREENLEES, Nelson Jonathan | Director | Black Street G4 0EF Glasgow 74 Scotland | Scotland | British | None | 190254200001 | ||||
HAKANSSON, Kurt Ake | Director | Rainstrasse 405 8706 Feldmeilen Switzerland | Switzerland | Swedish | Company Director | 190400550001 | ||||
HAMPTON, Brian Frank, Dr | Director | 3 Mitchell Drive Milngavie G62 6PY Glasgow | British | Marketing Director | 43169310001 | |||||
MACMILLIAN, Niall Ross | Director | Crompton Close SS14 3BA Basildon Gilbarco Veeder Root England | England | British | Director | 212682440001 | ||||
MCDONALD, James Rufus | Director | 48 Colonsay Drive Newton Mearns G77 6TY Glasgow | British | Univ | 42386710001 | |||||
MURPHY, Michael Gerard | Director | 3 Broomley Drive Giffnock G46 6PD Glasgow Strathclyde | British | Solicitor | 1122250002 | |||||
PEARSON, John | Director | Craigmohr Mearns Road G77 6RS Glasgow | British | Managing Director | 116772140001 | |||||
REHMAN, Fasih | Director | Gesegnetmattstrasse 6 Luzern 6006 Switzerland | British | Director | 128050470001 | |||||
RICHARDSON, William | Director | Levernside Avenue Barrhead G78 1LW Glasgow 5 | Scotland | British | General Manager | 170808050001 | ||||
SHEIN, Kenneth Kyaw | Director | 38141 Creekview Circle Murietta California Usa | American | Company Director | 118439990001 | |||||
SINKINSON, Trevor Mark | Director | Crompton Close SS14 3BA Basildon C/O Gilbarco Veeder-Root England | United Kingdom | British | Director | 198489200001 | ||||
TAGGART, Kenneth Andrew Wade | Director | 6 Dalmellington Court G74 4XD East Kilbride Strathclyde | British | Accountant | 74781230001 | |||||
TUNLEY, David William | Director | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | Uk | British | Accountant | 134992820001 | ||||
WARD, Keith Graham | Director | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | England | British | Finance Director | 32236660001 | ||||
WATT, Allan Harvey | Director | Burlington Avenue G12 0LQ Glasgow 10 | Scotland | British | None | 170808080001 |
Who are the persons with significant control of DIAGNOSTIC MONITORING SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tga Industries Limited | Jul 02, 2016 | Crompton Close SS14 3BA Basildon Gilbarco Veeder Root England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DIAGNOSTIC MONITORING SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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