Company NameDinmont 2013 Limited
Company StatusDissolved
Company NumberSC260305
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NamesClinical Informatics Limited and Informatics Clinical Information Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlan Connell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1-1 8 Dinmont Road
Glasgow
Lanarkshire
G41 3UD
Scotland
Director NameMr Martin John Hurrell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunrauri White Edge Drive
Baslow
Bakewell
Derbyshire
DE45 1SJ
Secretary NameAlan Connell
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1-1 8 Dinmont Road
Glasgow
Lanarkshire
G41 3UD
Scotland
Director NameMr Thomas Andrew Hurrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(8 years after company formation)
Appointment Duration2 years, 11 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highland Road
Leamington Spa
Warwickshire
CV32 7EQ
Director NameMr Thomas Andrew Hurrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years after company formation)
Appointment Duration1 year (resigned 05 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highland Road
Leamington Spa
Warwickshire
CV32 7EQ
Director NameMr Philip George Dickaty
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Swireford Road
Helsby
Frodsham
Cheshire
WA6 9BA
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Nohow Medical B.v.
5.00%
Ordinary
85 at £1Alan Connell
42.50%
Ordinary
85 at £1Martin John Hurrell
42.50%
Ordinary
20 at £1Thomas Andrew Hurrell
10.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£199

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
4 December 2013Company name changed informatics clinical information systems LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Company name changed informatics clinical information systems LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(7 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
(7 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
16 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of Philip Dickaty as a director (1 page)
9 January 2013Termination of appointment of Philip Dickaty as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 May 2012Appointment of Mr Philip George Dickaty as a director (2 pages)
8 May 2012Appointment of Mr Philip George Dickaty as a director (2 pages)
8 May 2012Appointment of Mr Thomas Andrew Hurrell as a director (2 pages)
8 May 2012Appointment of Mr Thomas Andrew Hurrell as a director (2 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 December 2011Registered office address changed from Hpic 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Hpic 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU United Kingdom on 13 December 2011 (1 page)
10 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
10 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 July 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
27 July 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Dr Martin John Hurrell on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Dr Martin John Hurrell on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Alan Connell on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Alan Connell on 31 December 2009 (2 pages)
7 August 2009Group of companies' accounts made up to 31 October 2008 (12 pages)
7 August 2009Group of companies' accounts made up to 31 October 2008 (12 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from 1, hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom (1 page)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Registered office changed on 03/03/2009 from 1, hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom (1 page)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Location of debenture register (1 page)
2 March 2009Director and secretary's change of particulars / alan connell / 01/05/2008 (1 page)
2 March 2009Appointment terminated director thomas hurrell (1 page)
2 March 2009Director and secretary's change of particulars / alan connell / 01/05/2008 (1 page)
2 March 2009Appointment terminated director thomas hurrell (1 page)
24 January 2009Total exemption full accounts made up to 31 October 2007 (15 pages)
24 January 2009Total exemption full accounts made up to 31 October 2007 (15 pages)
4 April 2008Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX (1 page)
4 April 2008Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 October 2007Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
5 October 2007Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 December 2006Return made up to 04/12/06; full list of members (2 pages)
5 December 2006Return made up to 04/12/06; full list of members (2 pages)
28 June 2006Group of companies' accounts made up to 31 October 2005 (16 pages)
28 June 2006Group of companies' accounts made up to 31 October 2005 (16 pages)
16 January 2006Return made up to 04/12/05; full list of members (2 pages)
16 January 2006Return made up to 04/12/05; full list of members (2 pages)
9 August 2005Group of companies' accounts made up to 31 October 2004 (17 pages)
9 August 2005Group of companies' accounts made up to 31 October 2004 (17 pages)
15 December 2004Return made up to 04/12/04; full list of members (7 pages)
15 December 2004Return made up to 04/12/04; full list of members (7 pages)
24 June 2004Ad 04/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 June 2004Ad 04/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 March 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
22 March 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
9 January 2004Company name changed clinical informatics LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed clinical informatics LIMITED\certificate issued on 09/01/04 (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003Director resigned (1 page)
4 December 2003Incorporation (16 pages)
4 December 2003Incorporation (16 pages)