INTEGRATED MAGNETIC SYSTEMS LTD

INTEGRATED MAGNETIC SYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED MAGNETIC SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC361806
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTEGRATED MAGNETIC SYSTEMS LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is INTEGRATED MAGNETIC SYSTEMS LTD located?

    Registered Office Address
    c/o P DEHAL
    15 Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATED MAGNETIC SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED MEDICINES SCOTLAND LTDJun 26, 2009Jun 26, 2009

    What are the latest accounts for INTEGRATED MAGNETIC SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for INTEGRATED MAGNETIC SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    3 pagesAA01

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

    Termination of appointment of Biolink Captial Advisers Ltd as a director on Oct 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 23,635.3
    SH01

    Registered office address changed from Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY to C/O P Dehal 15 Elie Avenue Broughty Ferry Dundee DD5 3SF on Sep 14, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 23,635.3
    SH01

    Termination of appointment of James Robert Love as a director on Oct 01, 2013

    1 pagesTM01

    Termination of appointment of Edward Duncan Blair as a director on Oct 01, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Statement of capital following an allotment of shares on Jan 13, 2014

    • Capital: GBP 23,635.30
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2013

    • Capital: GBP 2,700.00
    5 pagesSH01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Who are the officers of INTEGRATED MAGNETIC SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEHAL, Prabhjyot Kaur, Dr
    c/o P Dehal
    Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    15
    Scotland
    Director
    c/o P Dehal
    Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    15
    Scotland
    ScotlandBritish170653540001
    EVANS, David Eric
    c/o P Dehal
    Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    15
    Scotland
    Director
    c/o P Dehal
    Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    15
    Scotland
    ScotlandBritish157069660002
    CLOSE, Barbara Wendy, Dr
    Ermine Street
    CB3 8PQ Caxton
    Topfield House
    Cambs
    Secretary
    Ermine Street
    CB3 8PQ Caxton
    Topfield House
    Cambs
    British139776250001
    BLAIR, Edward Duncan, Dr
    Prospect Business Centre
    Dundee Technology Park
    DD2 1TY Dundee
    Prospect House
    Scotland
    Director
    Prospect Business Centre
    Dundee Technology Park
    DD2 1TY Dundee
    Prospect House
    Scotland
    EnglandBritish88113200002
    LOVE, James Robert, Dr
    Prospect Business Centre
    Dundee Technology Park
    DD2 1TY Dundee
    Prospect House
    Scotland
    Director
    Prospect Business Centre
    Dundee Technology Park
    DD2 1TY Dundee
    Prospect House
    Scotland
    United KingdomDual British And American139776190002
    WRIGHT, Richard
    City Road
    EC1V 2NX London
    152
    Director
    City Road
    EC1V 2NX London
    152
    British139207560001
    BIOLINK CAPTIAL ADVISERS LTD
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC396332
    160964320001

    Who are the persons with significant control of INTEGRATED MAGNETIC SYSTEMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Eric Evans
    c/o P DEHAL
    Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    15
    Apr 06, 2016
    c/o P DEHAL
    Elie Avenue
    Broughty Ferry
    DD5 3SF Dundee
    15
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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