Company NameSentient Medical Limited
Company StatusDissolved
Company NumberSC283165
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameDunwilco (1253) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Eric William Abel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 08 May 2018)
RoleLecturer
Country of ResidenceScotland
Correspondence Address412 Perth Road
Dundee
Tayside
DD2 1JQ
Scotland
Director NameMr David James Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJeanfield Farm
Carnwath
Lanark
Lanarkshire
ML11 8LJ
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2008(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 08 May 2018)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameProf David Ernest Young
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressHill Court
26 Station Road West
Whittlesford
Cambridge
CB2 4NL
Director NameJohn De Mora-Mieszkowski
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2008)
RoleMarketing Specialist
Correspondence AddressBluebell Cottage
Sheepwash Lane
Wylye
Wiltshire
BA12 0QX
Director NameDr David Kenneth Stewart Fraser
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuneaves
3 Drumclog Avenue, Milngavie
Glasgow
G62 8NA
Scotland
Director NameMrs Susan Melville Titterington
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 2005)
RoleCompany Director
Correspondence AddressHaverstock House, 36 Keir Street
Bridge Of Allan
Stirling
FK9 4QJ
Scotland
Secretary NameProf David Ernest Young
NationalityBritish
StatusResigned
Appointed22 March 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 March 2008)
RoleCompany Director
Correspondence Address26 Station Road
Whittlesford
Cambridge
Cambridgeshire
CB22 4NL
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameHenderson Loggie (Corporation)
StatusResigned
Appointed25 July 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2007)
Correspondence AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£118,399
Cash£30,001
Current Liabilities£12,608

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 November 2007Delivered on: 23 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 595.856
(7 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 595.856
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 595.856
(7 pages)
3 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 595.856
(7 pages)
13 February 2015Registered office address changed from Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 595.856
(7 pages)
19 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 595.856
(7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
1 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 595.86
(4 pages)
1 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 595.86
(4 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
8 September 2010Termination of appointment of John Waddell as a director (2 pages)
8 September 2010Appointment of Mr David James Campbell as a director (3 pages)
8 September 2010Appointment of Mr David James Campbell as a director (3 pages)
8 September 2010Termination of appointment of John Waddell as a director (2 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
20 May 2010Secretary's details changed for Queensferry Secretaries Limited on 13 April 2010 (2 pages)
20 May 2010Secretary's details changed for Queensferry Secretaries Limited on 13 April 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
16 June 2009Appointment terminated secretary david young (1 page)
16 June 2009Return made up to 13/04/09; full list of members (10 pages)
16 June 2009Appointment terminated secretary david young (1 page)
16 June 2009Return made up to 13/04/09; full list of members (10 pages)
13 May 2009Director appointed john maclaren ogilvie waddell (4 pages)
13 May 2009Director appointed john maclaren ogilvie waddell (4 pages)
15 January 2009Statement of affairs (1 page)
15 January 2009Statement of affairs (1 page)
12 January 2009Ad 22/12/08\gbp si [email protected]=150\gbp ic 245.856/395.856\ (3 pages)
12 January 2009Secretary appointed queensferry secretaries LIMITED (2 pages)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dis-application of article 7 22/12/2008
(1 page)
12 January 2009Secretary appointed queensferry secretaries LIMITED (2 pages)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dis-application of article 7 22/12/2008
(1 page)
12 January 2009Ad 22/12/08\gbp si [email protected]=150\gbp ic 245.856/395.856\ (3 pages)
10 October 2008Appointment terminated director john de mora-mieszkowski (1 page)
10 October 2008Appointment terminated director john de mora-mieszkowski (1 page)
27 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 August 2008Appointment terminated director david fraser (1 page)
21 August 2008Appointment terminated director david fraser (1 page)
20 May 2008Return made up to 13/04/08; full list of members (10 pages)
20 May 2008Return made up to 13/04/08; full list of members (10 pages)
17 March 2008Appointment terminated director david young (1 page)
17 March 2008Appointment terminated director david young (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 February 2008Ad 30/01/08--------- £ si [email protected]=37 £ ic 208/245 (4 pages)
9 February 2008Ad 30/01/08--------- £ si [email protected]=37 £ ic 208/245 (4 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
21 May 2007Return made up to 13/04/07; full list of members (6 pages)
21 May 2007Return made up to 13/04/07; full list of members (6 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
8 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 July 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
21 July 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
9 May 2006Return made up to 13/04/06; full list of members (12 pages)
9 May 2006Return made up to 13/04/06; full list of members (12 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
1 September 2005Ad 18/08/05--------- £ si [email protected]=106 £ ic 102/208 (4 pages)
1 September 2005Ad 18/08/05--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
1 September 2005Ad 18/08/05--------- £ si [email protected]=106 £ ic 102/208 (4 pages)
1 September 2005Ad 18/08/05--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
20 July 2005Ad 14/07/05--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
20 July 2005Ad 14/07/05--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
8 July 2005S-div 01/07/05 (1 page)
8 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2005S-div 01/07/05 (1 page)
8 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
1 July 2005Company name changed dunwilco (1253) LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed dunwilco (1253) LIMITED\certificate issued on 01/07/05 (2 pages)
13 April 2005Incorporation (24 pages)
13 April 2005Incorporation (24 pages)