MEDISAFE SUPPLIES LIMITED
Overview
Company Name | MEDISAFE SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC333273 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDISAFE SUPPLIES LIMITED?
- (5232) /
Where is MEDISAFE SUPPLIES LIMITED located?
Registered Office Address | 2 Stephenson Street Hillington Park G52 4JD Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDISAFE SUPPLIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MEDISAFE SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Russell Cohen as a director | 2 pages | TM01 | ||||||||||
Appointment of Edward Marco as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Edward Marco as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Edward Barry Goldberg as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of James Welsh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Barboura Grant as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Welsh as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Incorporation | 17 pages | NEWINC |
Who are the officers of MEDISAFE SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARCO, Edward | Secretary | Regent Park Square G41 2AG Glasgow 2/1 2 Scotland | British | 158375310001 | ||||||
GOLDBERG, Edward Barry | Director | Strathallan Avenue East Kilbride G75 8GX Glasgow 51 Scotland | United Kingdom | British | Director | 115256480001 | ||||
MARCO, Edward | Director | Regent Park Square G41 2AG Glasgow 2/1 2 Scotland | Scotland | British | Director | 158375280001 | ||||
WELSH, James | Secretary | 15 Rosemount Crescent Carstairs Village ML11 8QN Lanarkshire | British | 88355310001 | ||||||
COHEN, Russell | Director | 30 Sandringham Avenue Newton Mearns G77 5DU Glasgow | Scotland | British | Company Director | 195220004 | ||||
GRANT, Barboura Patricia, Dr | Director | Norton-Mey 71 Station Street, Misterton DN10 4DB Doncaster | England | British | Teacher | 125572590001 | ||||
WELSH, James | Director | 15 Rosemount Crescent Carstairs Village ML11 8QN Lanarkshire | United Kingdom | British | Operations Manager | 88355310001 |
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