INTERPLEX MEDICAL (UK) LIMITED

INTERPLEX MEDICAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERPLEX MEDICAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170211
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERPLEX MEDICAL (UK) LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is INTERPLEX MEDICAL (UK) LIMITED located?

    Registered Office Address
    C/O Interplex Pmp Ltd
    Elliot Industrial Estate
    DD11 2NN Arbroath
    Angus,
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERPLEX MEDICAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEDARCAPE LIMITEDNov 28, 1996Nov 28, 1996

    What are the latest accounts for INTERPLEX MEDICAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for INTERPLEX MEDICAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Annual return made up to Nov 28, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Nov 28, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Annual return made up to Nov 28, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Bruce Christie on Mar 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2009

    2 pagesAA

    Annual return made up to Nov 28, 2009 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Bruce Christie as a director

    2 pagesAP01

    Termination of appointment of Guy Mitchell as a director

    1 pagesTM01

    Termination of appointment of Guy Mitchell as a secretary

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    3 pages363a

    Accounts for a dormant company made up to Nov 30, 2008

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of INTERPLEX MEDICAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, Bruce
    C/O Interplex Pmp Ltd
    Elliot Industrial Estate
    DD11 2NN Arbroath
    Angus,
    Director
    C/O Interplex Pmp Ltd
    Elliot Industrial Estate
    DD11 2NN Arbroath
    Angus,
    United KingdomBritish149118280001
    JONES, David Stewart
    Tighnduin 3 Queen Street
    DD5 4HG Monifieth
    Angus
    Secretary
    Tighnduin 3 Queen Street
    DD5 4HG Monifieth
    Angus
    British21530250002
    MITCHELL, Guy James
    Kirkcroft Brae
    Liff
    DD2 5RT Dundee
    6
    Angus
    Secretary
    Kirkcroft Brae
    Liff
    DD2 5RT Dundee
    6
    Angus
    British124699080001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    YOUNG, Nicola
    22 Ben Hogan Place
    DD7 7TG Carnoustie
    Angus
    Secretary
    22 Ben Hogan Place
    DD7 7TG Carnoustie
    Angus
    British109284580001
    CAMPBELL, Kenneth James
    74 Maule Street
    DD7 6HB Carnoustie
    Angus
    Director
    74 Maule Street
    DD7 6HB Carnoustie
    Angus
    British181310001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MITCHELL, Guy James
    Kirkcroft Brae
    Liff
    DD2 5RT Dundee
    6
    Angus
    Director
    Kirkcroft Brae
    Liff
    DD2 5RT Dundee
    6
    Angus
    United KingdomBritish124699080001

    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