Company NameIvimeds Limited
Company StatusDissolved
Company NumberSC242822
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Kati Marjaleena Hakkarainen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFinnish
StatusClosed
Appointed01 July 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Natalie Teresa Lafferty
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 09 May 2017)
RoleLecturer E-Learning
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr Kieran John McGlade
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 09 May 2017)
RoleGeneral Practitioner
Country of ResidenceNorthern Ireland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 09 May 2017)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameSir Robert Alan Langlands
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleUniversity Principal
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Dundee
Perth Road
Dundee
DD1 4HN
Scotland
Director NameProf Ronald McGlashan Harden
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleDoctor
Correspondence Address10 Guthrie Terrace
Broughty Ferry
Dundee
Angus
DD5 2QX
Scotland
Director NameDr Keith Francis Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2008)
RoleBusiness Consutlant
Country of ResidenceUnited Kingdom
Correspondence Address32 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameDr Mary Helen Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 2003)
RoleCompany Director
Correspondence Address119
Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameProf Kenneth John Donald
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2004(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2011)
RoleMedical Academic
Correspondence Address80 Manson Road
Hendra
Brisbane
4011
Foreign
Director NameProf Lalitha Neelangani Mendis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 January 2004(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleMedical Academic
Country of ResidenceSri Lanka
Correspondence Address532/3 G Sirikotha Lane
Colombo 3
Foreign
Sri Lanka
Director NameProf William Fairbank Doe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2007)
RoleDean Of Medicine
Correspondence Address11 Pakenham Road
Edgbaston
West Midlands
B15 2NE
Director NameProf Stephen Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RolePhysician
Correspondence Address899 Montauk Avenue
New London
Ct
06320
Director NameProf Yvonne Helen Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 years after company formation)
Appointment Duration3 months (resigned 08 May 2008)
RoleDean Of Medical School
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
575a Westwood Heath Road
Coventry
West Midlands
CV4 8AA
Director NameProf John Campbell Murdoch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed07 February 2008(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2010)
RoleProfessor
Country of ResidenceNew Zealand
Correspondence Address21 Cairnhill Street
Dunedin
9010
New Zealand
Director NameDr Colin Smythe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2012)
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Acorn Hill
Stannington
Sheffield
Yorkshire
S6 6AW
Director NameProf David Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleProfessor
Country of ResidenceAustralia
Correspondence Address16 Willem Drive
Draper
Queensland
4520
Director NameDr Christopher Stephens
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleDoctor/Academic
Country of ResidenceUnited Kingdom
Correspondence Address19 Neath Way
Eastleigh
Hants
SO53 4SO
Director NameDr Moira Allison Louise Maley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2013)
RoleMedical Educator Academic
Country of ResidenceAustralia
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websiteivimeds.org

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£19,033
Cash£19,579
Current Liabilities£1,454

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 24 January 2016 no member list (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 24 January 2015 no member list (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 January 2014Annual return made up to 24 January 2014 no member list (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Termination of appointment of Moira Maley as a director (1 page)
30 January 2013Annual return made up to 24 January 2013 no member list (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Termination of appointment of Colin Smythe as a director (1 page)
15 February 2012Annual return made up to 24 January 2012 no member list (5 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 September 2011Termination of appointment of Stephen Smith as a director (1 page)
21 September 2011Appointment of Dr Kieran John Mcglade as a director (2 pages)
21 September 2011Appointment of Dr Kati Marjaleena Hakkarainen as a director (2 pages)
21 September 2011Termination of appointment of Ronald Harden as a director (1 page)
21 September 2011Appointment of Mrs Natalie Teresa Lafferty as a director (2 pages)
21 September 2011Appointment of Dr Moira Allison Louise Maley as a director (2 pages)
21 September 2011Termination of appointment of Christopher Stephens as a director (1 page)
21 September 2011Termination of appointment of David Wilkinson as a director (1 page)
21 September 2011Termination of appointment of Kenneth Donald as a director (1 page)
25 January 2011Annual return made up to 24 January 2011 no member list (8 pages)
21 December 2010Termination of appointment of John Murdoch as a director (1 page)
15 September 2010Full accounts made up to 31 March 2010 (13 pages)
24 February 2010Annual return made up to 24 January 2010 no member list (6 pages)
23 February 2010Director's details changed for Professor David Wilkinson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Professor John Campbell Murdoch on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Professor David Wilkinson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Professor John Campbell Murdoch on 1 January 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 March 2009Annual return made up to 24/01/09 (4 pages)
1 December 2008Director appointed professor david wilkinson (1 page)
1 December 2008Director appointed dr christopher stephens (2 pages)
26 November 2008Full accounts made up to 31 March 2008 (16 pages)
10 September 2008Appointment terminated director keith palmer (1 page)
2 September 2008Appointment terminated director robert langlands (1 page)
12 May 2008Appointment terminated director yvonne carter (1 page)
25 February 2008Director appointed professor stephen smith (2 pages)
20 February 2008New director appointed (2 pages)
18 February 2008Annual return made up to 24/01/08 (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
20 December 2007Full accounts made up to 31 March 2007 (14 pages)
8 May 2007Registered office changed on 08/05/07 from: 50 castle street dundee tayside DD1 3RU (1 page)
19 February 2007Annual return made up to 24/01/07 (2 pages)
16 February 2007Director resigned (1 page)
15 February 2007Secretary's particulars changed (1 page)
16 November 2006Full accounts made up to 31 March 2006 (14 pages)
13 February 2006Annual return made up to 24/01/06 (2 pages)
20 December 2005New director appointed (2 pages)
29 November 2005Full accounts made up to 31 March 2005 (14 pages)
7 February 2005Annual return made up to 24/01/05 (6 pages)
15 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (13 pages)
20 February 2004Annual return made up to 24/01/04 (5 pages)
5 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 August 2003Director resigned (1 page)
9 July 2003Memorandum and Articles of Association (20 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
24 January 2003Incorporation (25 pages)