INTERMEDICAL TECHNOLOGIES LIMITED

INTERMEDICAL TECHNOLOGIES LIMITED

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

    Company NameINTERMEDICAL TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC315149
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERMEDICAL TECHNOLOGIES LIMITED?

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

    Where is INTERMEDICAL TECHNOLOGIES LIMITED located?

    Registered Office Address
    Garscadden House
    3 Dalsetter Crescent
    G15 8TG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERMEDICAL TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5200) LIMITEDJan 23, 2007Jan 23, 2007

    What are the latest accounts for INTERMEDICAL TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for INTERMEDICAL TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Termination of appointment of Shehla Sameen Ihsan as a director on Mar 02, 2016

    1 pagesTM01

    Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on Mar 02, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Registered office address changed from 233 St Vincent Street Glasgow St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on Apr 16, 2015

    1 pagesAD01

    Annual return made up to Jan 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2014

    Statement of capital on Feb 01, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Halima Hussain as a secretary

    1 pagesTM02

    Registered office address changed from * Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF* on Jan 07, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Jan 31, 2012 to Jul 31, 2012

    1 pagesAA01

    Termination of appointment of Walter Hecht as a director

    1 pagesTM01

    Registered office address changed from * Titanium House Kings Inch Road Glasgow G51 4BP* on Aug 23, 2012

    2 pagesAD01

    Annual return made up to Jan 23, 2012 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jan 31, 2011

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 23, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    7 pagesAA

    Registered office address changed from * 151 St Vincent Street Glasgow G2 5NJ* on Aug 24, 2010

    2 pagesAD01

    Who are the officers of INTERMEDICAL TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSAIN, Halima Islam
    10 Dalsholm Place
    G20 0UH Glasgow
    Lanarkshire
    Secretary
    10 Dalsholm Place
    G20 0UH Glasgow
    Lanarkshire
    British118929590001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    HECHT, Walter
    Braehead House
    20 Braehead Road, Thorntonhall
    G74 5AQ Glasgow
    Lanarkshire
    Director
    Braehead House
    20 Braehead Road, Thorntonhall
    G74 5AQ Glasgow
    Lanarkshire
    ScotlandBritish94332950001
    IHSAN, Shehla Sameen, Dr
    258 Nithsdale Road
    G41 5AN Glasgow
    Lanarkshire
    Director
    258 Nithsdale Road
    G41 5AN Glasgow
    Lanarkshire
    ScotlandBritish118929710001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does INTERMEDICAL TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Petition date
    Mar 22, 2018Conclusion of winding up
    Feb 12, 2016Commencement of winding up
    Jul 04, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David G E Brown
    Garscadden House 3 Dalsetter Crescent
    Glasgow
    practitioner
    Garscadden House 3 Dalsetter Crescent
    Glasgow
    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