MPATHY MEDICAL DEVICES LIMITED

MPATHY MEDICAL DEVICES LIMITED

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

    Company NameMPATHY MEDICAL DEVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC246751
    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 MPATHY MEDICAL DEVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MPATHY MEDICAL DEVICES LIMITED located?

    Registered Office Address
    208 Wright Business Centre
    1 Lonmay Road
    G33 4EL Queenslie
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MPATHY MEDICAL DEVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 869) LIMITEDMar 28, 2003Mar 28, 2003

    What are the latest accounts for MPATHY MEDICAL DEVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for MPATHY MEDICAL DEVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MPATHY MEDICAL DEVICES 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

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 10, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 10, 2011 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    4 pagesMG03s

    Termination of appointment of George Borthwick as a director

    1 pagesTM01

    Termination of appointment of Ann Gloag as a director

    1 pagesTM01

    Termination of appointment of Ian Stevens as a director

    1 pagesTM01

    Termination of appointment of Gavin Gemmell as a director

    1 pagesTM01

    Termination of appointment of James Browning as a director

    1 pagesTM01

    Termination of appointment of Ian Stevens as a secretary

    1 pagesTM02

    Appointment of Mr Peter Volkers as a director

    2 pagesAP01

    Who are the officers of MPATHY MEDICAL DEVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOLKERS, Peter
    208 Wright Business Centre
    1 Lonmay Road
    G33 4EL Queenslie
    Glasgow
    Director
    208 Wright Business Centre
    1 Lonmay Road
    G33 4EL Queenslie
    Glasgow
    DenmarkDanishAttorney156105750001
    ANDERSON, Eileen Janis
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    Secretary
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    BritishConsultant1654630001
    STEVENS, Ian Herbert
    Bendameer House
    KY3 0AG Burntisland
    Fife
    Secretary
    Bendameer House
    KY3 0AG Burntisland
    Fife
    BritishCompany Director148952800001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ANDERSON, Eileen Janis
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    Director
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    EnglandBritishConsultant1654630001
    BORTHWICK, George Cooper, Professor
    Hillside 28 St Johns Road
    EH12 6NZ Edinburgh
    Midlothian
    Director
    Hillside 28 St Johns Road
    EH12 6NZ Edinburgh
    Midlothian
    ScotlandBritishCompany Director9509780001
    BROWNING, James Jonathan
    12 Sherbrooke Gardens
    G41 4HU Glasgow
    Director
    12 Sherbrooke Gardens
    G41 4HU Glasgow
    United KingdomBritishCompany Director34514100003
    GEMMELL, Gavin
    Midmar Gardens
    EH10 6DZ Edinburgh
    14
    Director
    Midmar Gardens
    EH10 6DZ Edinburgh
    14
    United KingdomBritishCompany Director130070450001
    GLOAG, Ann Heron
    c/o Ramsay Gillies, Gloag Investments
    St. Catherines Road
    PH1 5RY Perth
    Suite B1 Highland House
    Scotland
    Director
    c/o Ramsay Gillies, Gloag Investments
    St. Catherines Road
    PH1 5RY Perth
    Suite B1 Highland House
    Scotland
    ScotlandBritishCompany Director107808610001
    LIGHT, Nicholas David, Dr
    Knap Cottage
    Manor Road Gussage St Michael
    BH21 5HY Wimborne
    Dorset
    Director
    Knap Cottage
    Manor Road Gussage St Michael
    BH21 5HY Wimborne
    Dorset
    BritishDirector76760450005
    MCBEATH, David George
    Nabny
    Dundrennan
    DG6 4QF Kirkcudbright
    Dumfries & Galloway
    Director
    Nabny
    Dundrennan
    DG6 4QF Kirkcudbright
    Dumfries & Galloway
    BritishDirector68030880008
    STEVENS, Ian Herbert
    Bendameer House
    KY3 0AG Burntisland
    Fife
    Director
    Bendameer House
    KY3 0AG Burntisland
    Fife
    ScotlandBritishCompany Director148952800001
    TITTERINGTON, Susan Melville
    Haverstock House, 36 Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    Director
    Haverstock House, 36 Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    BritishCompany Director52776840001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Does MPATHY MEDICAL DEVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 09, 2010
    Delivered On Jul 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highland and Universal Investments Limited & Others
    Transactions
    • Jul 14, 2010Registration of a charge (MG01s)
    • Nov 24, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Aug 14, 2006
    Delivered On Aug 25, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 25, 2006Registration of a charge (410)
    • Jul 02, 2010Statement of satisfaction of a floating charge (MG03s)

    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