Advanced company searchLink opens in new window

MEDICAL DEVICES SUPPLIES LTD.

Company number SC394912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 2
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 TM01 Termination of appointment of Georgina Patricia Mary Grimson as a director on 25 January 2012
02 Feb 2012 TM01 Termination of appointment of John Edward Grimson as a director on 25 January 2012
02 Feb 2012 AP01 Appointment of Jason William Donnelly as a director on 23 January 2012
10 Aug 2011 AD01 Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 10 August 2011
15 Mar 2011 TM02 Termination of appointment of Peter Trainer as a secretary
15 Mar 2011 TM01 Termination of appointment of Peter Trainer as a director
15 Mar 2011 TM01 Termination of appointment of Susan Mcintosh as a director
15 Mar 2011 AP01 Appointment of John Edward Grimson as a director
15 Mar 2011 AP01 Appointment of Georgina Patricia Mary Grimson as a director
07 Mar 2011 NEWINC Incorporation