Company NameMinutes Medical Staffing Limited
Company StatusDissolved
Company NumberSC148722
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)
Previous NameInsurekind Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Richard Peter Dias
NationalityBritish
StatusClosed
Appointed14 February 1994(2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 12 December 2014)
RoleTeacher
Correspondence Address3-5-3-404 Ibukino
Izumi Shi
Osaka
594-0041
Director NameMr Richard Peter Dias
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(9 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 12 December 2014)
RoleTeacher
Country of ResidenceJapan
Correspondence Address3-5-3-404 Ibukino
Izumi Shi
Osaka
594-0041
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusClosed
Appointed26 September 2003(9 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 12 December 2014)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMrs Constance Brenda Dias
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2003)
RoleHousewife
Correspondence Address180 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RW
Scotland
Director NameRichard Peter Dias
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address43 The Marlinspike
Shoreham By Sea
Sussex
BN43 5RD
Director NameMrs Cristina Cng Symons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 September 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Forest Farm
Benenden
Kent
TN17 4LG
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressHolmes McKillop
109 Douglas Street
Glasgow
Strathclyde
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

999 at £1Bell Street Holdings LTD
99.90%
Ordinary
1 at £1Richard Peter Dias
0.10%
Ordinary

Financials

Year2014
Net Worth-£54,662
Cash£4,011
Current Liabilities£74,556

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1,000
(4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 September 2010Termination of appointment of Cristina Symons as a director (2 pages)
29 April 2010Director's details changed for Mrs Cristina Cng Symons on 1 December 2009 (2 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 December 2009 (2 pages)
29 April 2010Director's details changed for Mrs Cristina Cng Symons on 1 December 2009 (2 pages)
29 April 2010Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 1 December 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 October 2009Secretary's details changed for Mr Richard Peter Dias on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Richard Peter Dias on 1 October 2009 (2 pages)
13 October 2009Appointment of Mrs Cristina Cng Carr as a director (2 pages)
13 October 2009Secretary's details changed for Mr Richard Peter Dias on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Cristina Cng Carr on 4 September 2009 (2 pages)
13 October 2009Director's details changed for Mrs Cristina Cng Carr on 4 September 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Peter Dias on 1 October 2009 (2 pages)
8 October 2009Registered office address changed from 180 Drymen Road Bearsden Glasgow G61 3RW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 180 Drymen Road Bearsden Glasgow G61 3RW on 8 October 2009 (1 page)
7 September 2009Director and secretary's change of particulars / richard dias / 01/09/2009 (2 pages)
7 September 2009Director and secretary's change of particulars / richard dias / 01/09/2009 (2 pages)
25 March 2009Return made up to 31/12/07; full list of members (3 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 April 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Return made up to 31/12/05; full list of members (8 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 2004Return made up to 31/12/03; full list of members (7 pages)
28 June 2004New director appointed (2 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Full accounts made up to 31 July 2001 (9 pages)
3 May 2001Full accounts made up to 31 July 2000 (9 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 July 1999 (10 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
4 May 1999 (5 pages)
18 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1998Partic of mort/charge * (5 pages)
20 July 1998 (5 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 May 1997 (5 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1996 (7 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 April 1995Alterations to a floating charge (5 pages)
21 April 1994Company name changed\certificate issued on 21/04/94 (2 pages)
31 January 1994Incorporation (9 pages)