B1 MEDICAL LIMITED

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

    Company NameB1 MEDICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC280652
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of B1 MEDICAL LIMITED?

    • (7487) /

    Where is B1 MEDICAL LIMITED located?

    Registered Office Address
    7 Queens Gardens
    AB15 4YD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of B1 MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FULLFORM LIMITEDFeb 24, 2005Feb 24, 2005

    What are the latest accounts for B1 MEDICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for B1 MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 191 West George Street Glasgow G2 2LD on Aug 04, 2011

    2 pagesAD01

    Termination of appointment of Hans Steuten as a director

    1 pagesTM01

    Annual return made up to Feb 24, 2011 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2011

    Statement of capital on Mar 21, 2011

    • Capital: GBP 73,185.05
    SH01

    Statement of capital following an allotment of shares on Dec 17, 2010

    • Capital: GBP 73,185.05
    7 pagesSH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 551 auth to allot shares 17/12/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Accounts for a small company made up to Jul 31, 2010

    8 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Alistair Minty as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 02, 2010

    • Capital: GBP 50,221.60
    7 pagesSH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 551 auth to allot shares 02/07/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Andrew Aitken Spence on Feb 25, 2010

    3 pagesCH01

    Secretary's details changed for D.W. Company Services Limited on Feb 24, 2010

    3 pagesCH04

    Annual return made up to Feb 24, 2010 with full list of shareholders

    20 pagesAR01

    Accounts for a small company made up to Jul 31, 2009

    8 pagesAA

    Appointment of Mr Andrew Aitken Spence as a director

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2008

    11 pagesAA

    legacy

    4 pages288a

    Who are the officers of B1 MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D.W. COMPANY SERVICES LIMITED
    Castle Terrace
    EH1 2EN Edinburgh
    20
    Secretary
    Castle Terrace
    EH1 2EN Edinburgh
    20
    Identification TypeEuropean Economic Area
    Registration NumberSC280652
    613080003
    CRABB, Neil David
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomEnglish51051120002
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritish125111530001
    MILL, Helen Frances
    2 Mearns Gallery
    Craigo
    DD10 9LD Montrose
    Angus
    Director
    2 Mearns Gallery
    Craigo
    DD10 9LD Montrose
    Angus
    ScotlandBritish94964140002
    SPENCE, Andrew Aitken
    Chanonry
    AB24 1RP Aberdeen
    15
    Director
    Chanonry
    AB24 1RP Aberdeen
    15
    United KingdomBritish99419770001
    WICKHAM, Mark David
    9 Home Farm Close
    CB4 8PR Rampton
    Cambs
    Director
    9 Home Farm Close
    CB4 8PR Rampton
    Cambs
    United KingdomBritish86305740001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    JOHNSTONE, Alan John, Professor
    The Elms, 7 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    Aberdeenshire
    Director
    The Elms, 7 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    Aberdeenshire
    ScotlandBritish126844580001
    MACDONALD, Cameron Mackay
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    Director
    10 Paxton Close
    MK46 5PR Olney
    Buckinghamshire
    EnglandBritish56171470001
    MINTY, Alistair Forbes
    17 White Dales
    EH10 7JQ Edinburgh
    Director
    17 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritish86601910001
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited Kingdom23499710003
    RATTRAY, Elizabeth-Ann Simpson, Doctor
    The Seatties
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    Director
    The Seatties
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    United KingdomBritish76991750003
    SEDDON, Peter James
    The Granary
    Chapel Lane
    OX7 6XA Chipping Norton
    Oxfordshire
    Director
    The Granary
    Chapel Lane
    OX7 6XA Chipping Norton
    Oxfordshire
    British85687660001
    STEUTEN, Hans
    AB51 0ED Oldmeldrum
    Newton Of Mounie Cottage
    Aberdeenshire
    Director
    AB51 0ED Oldmeldrum
    Newton Of Mounie Cottage
    Aberdeenshire
    Dutch134072190001
    STRONG, Nicholas George
    43 The Village
    IRISH Newbridge
    Co Kildare
    Ireland
    Director
    43 The Village
    IRISH Newbridge
    Co Kildare
    Ireland
    IrelandBritish13228230001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does B1 MEDICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 20, 2009
    Delivered On Aug 21, 2009
    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
    • Sigma Technology Management Limited
    Transactions
    • Aug 21, 2009Registration of a charge (410)
    • Jan 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Apr 15, 2008
    Delivered On Apr 29, 2008
    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
    • Sigma Technology Management Limited
    Transactions
    • Apr 29, 2008Registration of a charge (410)
    • Jan 17, 2011Statement of satisfaction of a floating charge (MG03s)

    Does B1 MEDICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2013Dissolved on
    Jul 22, 2011Petition date
    Nov 01, 2012Conclusion of winding up
    Jul 22, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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