Glasgow
Lanarkshire
G41 3UD
Scotland
Director Name | Mr Martin John Hurrell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunrauri White Edge Drive Baslow Bakewell Derbyshire DE45 1SJ |
Secretary Name | Alan Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1-1 8 Dinmont Road Glasgow Lanarkshire G41 3UD Scotland |
Director Name | Mr Thomas Andrew Hurrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2011(8 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Highland Road Leamington Spa Warwickshire CV32 7EQ |
Director Name | Mr Thomas Andrew Hurrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years after company formation) |
Appointment Duration | 1 year (resigned 05 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Highland Road Leamington Spa Warwickshire CV32 7EQ |
Director Name | Mr Philip George Dickaty |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Swireford Road Helsby Frodsham Cheshire WA6 9BA |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Nohow Medical B.v. 5.00% Ordinary |
---|---|
85 at £1 | Alan Connell 42.50% Ordinary |
85 at £1 | Martin John Hurrell 42.50% Ordinary |
20 at £1 | Thomas Andrew Hurrell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £199 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
4 December 2013 | Company name changed informatics clinical information systems LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed informatics clinical information systems LIMITED\certificate issued on 04/12/13
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
16 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Termination of appointment of Philip Dickaty as a director (1 page) |
9 January 2013 | Termination of appointment of Philip Dickaty as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 May 2012 | Appointment of Mr Philip George Dickaty as a director (2 pages) |
8 May 2012 | Appointment of Mr Philip George Dickaty as a director (2 pages) |
8 May 2012 | Appointment of Mr Thomas Andrew Hurrell as a director (2 pages) |
8 May 2012 | Appointment of Mr Thomas Andrew Hurrell as a director (2 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Registered office address changed from Hpic 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Hpic 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU United Kingdom on 13 December 2011 (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
27 July 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Dr Martin John Hurrell on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Dr Martin John Hurrell on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Alan Connell on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Alan Connell on 31 December 2009 (2 pages) |
7 August 2009 | Group of companies' accounts made up to 31 October 2008 (12 pages) |
7 August 2009 | Group of companies' accounts made up to 31 October 2008 (12 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 1, hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom (1 page) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 1, hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom (1 page) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Director and secretary's change of particulars / alan connell / 01/05/2008 (1 page) |
2 March 2009 | Appointment terminated director thomas hurrell (1 page) |
2 March 2009 | Director and secretary's change of particulars / alan connell / 01/05/2008 (1 page) |
2 March 2009 | Appointment terminated director thomas hurrell (1 page) |
24 January 2009 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
24 January 2009 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 October 2007 | Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
5 October 2007 | Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
28 June 2006 | Group of companies' accounts made up to 31 October 2005 (16 pages) |
28 June 2006 | Group of companies' accounts made up to 31 October 2005 (16 pages) |
16 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
9 August 2005 | Group of companies' accounts made up to 31 October 2004 (17 pages) |
9 August 2005 | Group of companies' accounts made up to 31 October 2004 (17 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
24 June 2004 | Ad 04/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 June 2004 | Ad 04/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 March 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
9 January 2004 | Company name changed clinical informatics LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed clinical informatics LIMITED\certificate issued on 09/01/04 (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
4 December 2003 | Incorporation (16 pages) |
4 December 2003 | Incorporation (16 pages) |