Company NameApplied Medical Informatics Limited
Company StatusDissolved
Company NumberSC351537
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Trevor John Runcie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kemnay Place
Craigiebuckler
Aberdeen
AB15 8SG
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusClosed
Appointed19 November 2008(same day as company formation)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 Kemnay Place
Aberdeen
AB15 8SG
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Trevor John Runcie
100.00%
Ordinary

Financials

Year2014
Turnover£7,341
Gross Profit£1,341
Net Worth£34,379
Cash£69
Current Liabilities£9,660

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
24 June 2013Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 24 June 2013 (1 page)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(4 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
24 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Plenderleath Runcie Llp on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Plenderleath Runcie Llp on 24 March 2010 (2 pages)
13 January 2010Director's details changed for Dr Trevor John Runcie on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Dr Trevor John Runcie on 13 January 2010 (2 pages)
2 December 2008Secretary appointed plenderleath runcie LLP (2 pages)
2 December 2008Secretary appointed plenderleath runcie LLP (2 pages)
2 December 2008Director appointed trevor john runcie (2 pages)
2 December 2008Director appointed trevor john runcie (2 pages)
24 November 2008Appointment terminated secretary brian reid LTD. (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
24 November 2008Appointment terminated secretary brian reid LTD. (1 page)
24 November 2008Appointment terminated director stephen george mabbott (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
24 November 2008Appointment terminated director stephen george mabbott (1 page)
19 November 2008Incorporation (18 pages)
19 November 2008Incorporation (18 pages)