INTEGRATED MAGNETIC SYSTEMS LTD
Overview
| Company Name | INTEGRATED MAGNETIC SYSTEMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC361806 |
| 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 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 Address | No |
What were the previous names of INTEGRATED MAGNETIC SYSTEMS LTD?
| Company Name | From | Until |
|---|---|---|
| INTEGRATED MEDICINES SCOTLAND LTD | Jun 26, 2009 | Jun 26, 2009 |
What are the latest accounts for INTEGRATED MAGNETIC SYSTEMS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for INTEGRATED MAGNETIC SYSTEMS LTD?
| 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 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Biolink Captial Advisers Ltd as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Robert Love as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Duncan Blair as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2014
| 5 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2013
| 5 pages | SH01 | ||||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||||||
Who are the officers of INTEGRATED MAGNETIC SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEHAL, Prabhjyot Kaur, Dr | Director | c/o P Dehal Elie Avenue Broughty Ferry DD5 3SF Dundee 15 Scotland | Scotland | British | 170653540001 | |||||||||
| EVANS, David Eric | Director | c/o P Dehal Elie Avenue Broughty Ferry DD5 3SF Dundee 15 Scotland | Scotland | British | 157069660002 | |||||||||
| CLOSE, Barbara Wendy, Dr | Secretary | Ermine Street CB3 8PQ Caxton Topfield House Cambs | British | 139776250001 | ||||||||||
| BLAIR, Edward Duncan, Dr | Director | Prospect Business Centre Dundee Technology Park DD2 1TY Dundee Prospect House Scotland | England | British | 88113200002 | |||||||||
| LOVE, James Robert, Dr | Director | Prospect Business Centre Dundee Technology Park DD2 1TY Dundee Prospect House Scotland | United Kingdom | Dual British And American | 139776190002 | |||||||||
| WRIGHT, Richard | Director | City Road EC1V 2NX London 152 | British | 139207560001 | ||||||||||
| BIOLINK CAPTIAL ADVISERS LTD | Director | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland |
| 160964320001 |
Who are the persons with significant control of INTEGRATED MAGNETIC SYSTEMS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Eric Evans | 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
| |||
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