Company NameIntermedical Technologies Limited
Company StatusDissolved
Company NumberSC315149
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 2 months ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)
Previous NameMM&S (5200) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Shehla Sameen Ihsan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 days after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2016)
RolePharmacist
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
Lanarkshire
G41 5AN
Scotland
Secretary NameHalima Islam Hussain
NationalityBritish
StatusResigned
Appointed29 January 2007(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 07 January 2014)
RoleCompany Director
Correspondence Address10 Dalsholm Place
Glasgow
Lanarkshire
G20 0UH
Scotland
Director NameMr Walter Hecht
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBraehead House
20 Braehead Road, Thorntonhall
Glasgow
Lanarkshire
G74 5AQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Intermedical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£381,491
Current Liabilities£381,491

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Order of court for early dissolution (1 page)
2 March 2016Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 2 March 2016 (2 pages)
2 March 2016Notice of winding up order (2 pages)
2 March 2016Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 2 March 2016 (2 pages)
2 March 2016Termination of appointment of Shehla Sameen Ihsan as a director on 2 March 2016 (1 page)
2 March 2016Court order notice of winding up (1 page)
2 March 2016Termination of appointment of Shehla Sameen Ihsan as a director on 2 March 2016 (1 page)
2 March 2016Notice of winding up order (2 pages)
2 March 2016Court order notice of winding up (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Registered office address changed from 233 St Vincent Street Glasgow St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 233 St Vincent Street Glasgow St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 16 April 2015 (1 page)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(3 pages)
1 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(3 pages)
7 January 2014Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Halima Hussain as a secretary (1 page)
7 January 2014Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Halima Hussain as a secretary (1 page)
4 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
22 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
7 September 2012Termination of appointment of Walter Hecht as a director (1 page)
7 September 2012Termination of appointment of Walter Hecht as a director (1 page)
23 August 2012Registered office address changed from Titanium House Kings Inch Road Glasgow G51 4BP on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from Titanium House Kings Inch Road Glasgow G51 4BP on 23 August 2012 (2 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 24 August 2010 (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 July 2008Director appointed walter hecht (1 page)
29 July 2008Director appointed walter hecht (1 page)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (1 page)
2 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2007Company name changed mm&s (5200) LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed mm&s (5200) LIMITED\certificate issued on 01/02/07 (2 pages)
23 January 2007Incorporation (13 pages)
23 January 2007Incorporation (13 pages)