INTERMEDICAL TECHNOLOGIES LIMITED
Overview
| Company Name | INTERMEDICAL TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC315149 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERMEDICAL TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5200) LIMITED | Jan 23, 2007 | Jan 23, 2007 |
What are the latest accounts for INTERMEDICAL TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for INTERMEDICAL TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Termination of appointment of Shehla Sameen Ihsan as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 2 pages | 4.2(Scot) | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Halima Hussain as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF* on Jan 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Previous accounting period extended from Jan 31, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Walter Hecht as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Titanium House Kings Inch Road Glasgow G51 4BP* on Aug 23, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 7 pages | AA | ||||||||||
Registered office address changed from * 151 St Vincent Street Glasgow G2 5NJ* on Aug 24, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of INTERMEDICAL TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSAIN, Halima Islam | Secretary | 10 Dalsholm Place G20 0UH Glasgow Lanarkshire | British | 118929590001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| HECHT, Walter | Director | Braehead House 20 Braehead Road, Thorntonhall G74 5AQ Glasgow Lanarkshire | Scotland | British | 94332950001 | |||||
| IHSAN, Shehla Sameen, Dr | Director | 258 Nithsdale Road G41 5AN Glasgow Lanarkshire | Scotland | British | 118929710001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Does INTERMEDICAL TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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