MICROSULIS MEDICAL LIMITED
Overview
Company Name | MICROSULIS MEDICAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC328638 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICROSULIS MEDICAL LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is MICROSULIS MEDICAL LIMITED located?
Registered Office Address | 53 Deer Meadow Symington KA1 5SE Kilmarnock Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICROSULIS MEDICAL LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO TWO HUNDRED AND THIRTY LIMITED | Aug 01, 2007 | Aug 01, 2007 |
What are the latest accounts for MICROSULIS MEDICAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MICROSULIS MEDICAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 208 Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT Scotland to 53 Deer Meadow Symington Kilmarnock KA1 5SE on May 13, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Stuart Mcintyre as a person with significant control on Jan 01, 2019 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 1 Beoch Farm Maybole Ayrshire KA19 8EN to Suite 208 Liberator House Glasgow Prestwick Airport Prestwick Ayrshire KA9 2PT on Sep 27, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF Scotland to 1 Beoch Farm Maybole Ayrshire KA19 8EN on Sep 26, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Stuart Mcintyre on May 28, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stuart Mcintyre on May 28, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Michael Acks as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MICROSULIS MEDICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTYRE, Stuart | Secretary | Beoch Farm KA19 8EN Maybole 1 Ayrshire Scotland | British | Director | 107803660001 | |||||
MCINTYRE, Stuart | Director | Beoch Farm KA19 8EN Maybole 1 Ayrshire Scotland | Scotland | British | Director | 107803660005 | ||||
MACDONALDS, SOLICITORS | Secretary | St Stephen's House 279 Bath Street G2 4JL Glasgow | 119080540001 | |||||||
ACKS, Michael David | Director | c/o Microsulis Medical Limited Falcon Court Parklands Business Park, Forest Road Denmead PO7 6XP Waterlooville Units 1&2 Hampshire U K | United States | American | Financial Associate | 207087460001 | ||||
PRIDDY, Robert | Director | c/o Microsulis Medical Limited Falcon Court Parklands Business Park, Forest Road Denmead PO7 6XP Waterlooville Units 1&2 Hampshire U K | Usa | American | Financial Executive | 127170520003 | ||||
WHITE, Joyce Helen | Director | 171 Queen Victoria Drive Scotstonhill G14 9BP Glasgow | Scotland | British | Solicitor | 17992770001 |
Who are the persons with significant control of MICROSULIS MEDICAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stuart Mcintyre | Apr 06, 2016 | Deer Meadow Symington KA1 5SE Kilmarnock 53 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does MICROSULIS MEDICAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Mar 04, 2009 Delivered On Mar 10, 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
| ||||
Transactions
|
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