Company NameTrans Global Radiology Limited
Company StatusDissolved
Company NumberSC343178
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

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
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
Lanarkshire
G41 5AN
Scotland
Director NameDr Asif Anwar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RolePhysician
Correspondence Address22 The Loaning
Glasgow
Lanarkshire
G46 6SF
Scotland
Director NameMr Walter Hecht
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBraehead House
20 Braehead Road, Thorntonhall
Glasgow
Lanarkshire
G74 5AQ
Scotland

Location

Registered Address233 St Vincent Street Glasgow
St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Intermedical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£154
Cash£153
Current Liabilities£11,137

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
1 February 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 8 January 2014 (1 page)
8 January 2014Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 8 January 2014 (1 page)
8 January 2014Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
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)
23 March 2012Termination of appointment of Walter Hecht as a director (1 page)
23 March 2012Termination of appointment of Walter Hecht as a director (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 August 2010Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow Lanarkshire G51 4BP on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Titanium House Braehead Business Park Kings Inch Road Glasgow Lanarkshire G51 4BP on 24 August 2010 (2 pages)
22 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of Asif Anwar as a director (2 pages)
10 May 2010Termination of appointment of Asif Anwar as a director (2 pages)
14 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2008Incorporation (14 pages)
21 May 2008Incorporation (14 pages)