Company NameSubstance Diagnostics Limited
Company StatusDissolved
Company NumberSC424588
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Robertson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit F 230 Parkway Point
Springhill Parkway Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director NameMr Graham McCarroll
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit F 230 Parkway Point
Springhill Parkway Glasgow Business Park
Glasgow
G69 6GA
Scotland

Contact

Websitewww.substancediagnostics.com/
Telephone08449670300
Telephone regionUnknown

Location

Registered AddressUnit F 230 Parkway Point
Springhill Parkway Glasgow Business Park
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

99 at £1Frontline Safety (Uk) LTD
83.19%
Ordinary
20 at £1Frontline Safety (Uk) LTD
16.81%
Ordinary B

Financials

Year2014
Net Worth£74
Cash£14,376
Current Liabilities£15,362

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 119
(4 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 119
(4 pages)
27 February 2015Termination of appointment of Graham Mccarroll as a director on 13 February 2015 (1 page)
27 February 2015Appointment of Mr Craig Robertson as a director on 13 February 2015 (2 pages)
27 February 2015Termination of appointment of Graham Mccarroll as a director on 13 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Appointment of Mr Craig Robertson as a director on 13 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 119
(4 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 119
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 119
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 119
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 119
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)