Company NameMode Health Limited
Company StatusDissolved
Company NumberSC456189
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Stephen Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address30 Upper High Street
Thame
OX9 3EZ
Director NameProf Zhanfeng Cui
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF10 Magdalen Centre The Oxford Science Park Robert
Oxford
Oxfordshire
OX4 4GA
Director NameMiss Liwen Hu
Date of BirthJune 1991 (Born 32 years ago)
NationalityChinese
StatusClosed
Appointed19 July 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2019)
RoleNot Known
Country of ResidenceEngland
Correspondence AddressMagdalen Centre, The Oxford Science Park Robert Ro
Oxford
Oxfordshire
OX4 4GA
Director NameDr Paul James Heaney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Hepburn Gardens
St Andrews
KY16 9LT
Scotland
Director NameDr John Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Integrated Diagnostic Systems Thomson B
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Paisley
PA2 9LR
Scotland
Director NameDr Helen Margaret Shaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCms Cameron McKenna 191 West George Street
Glasgow
G2 2LD
Scotland
Secretary NameMr Graham Paterson
StatusResigned
Appointed22 April 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressCms Cameron McKenna 191 West George Street
Glasgow
G2 2LD
Scotland
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed22 April 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2016)
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websitewww.modehealth.com
Email address[email protected]
Telephone0141 3308675
Telephone regionGlasgow

Location

Registered AddressCms Cameron McKenna
191 West George Street
Glasgow
G2 2LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £0.01Mode Diagnostics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
16 August 2016Appointment of Professor Zhanfeng Cui as a director on 19 July 2016 (2 pages)
16 August 2016Appointment of Miss Liwen Hu as a director on 19 July 2016 (2 pages)
16 August 2016Termination of appointment of John Brown as a director on 19 July 2016 (1 page)
16 August 2016Termination of appointment of Helen Margaret Shaw as a director on 19 July 2016 (1 page)
16 August 2016Appointment of Mr Stephen Brindle as a director on 19 July 2016 (2 pages)
16 August 2016Termination of appointment of Graham Paterson as a director on 19 July 2016 (1 page)
16 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 August 2016Termination of appointment of Ip2Ipo Services Limited as a director on 19 July 2016 (1 page)
16 August 2016Termination of appointment of Graham Paterson as a secretary on 19 July 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
28 January 2016Registered office address changed from Centre for Integrated Diagnostic Systems Thomson Building University of Glasgow Glasgow G12 8QQ to Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD on 28 January 2016 (1 page)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP .01
(5 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP .01
(5 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
22 April 2015Director's details changed for Ip2Ipo Services Limited on 22 April 2015 (1 page)
22 April 2015Appointment of Ip2Ipo Services Limited as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Graham Paterson as a secretary on 22 April 2015 (2 pages)
22 April 2015Appointment of Dr Helen Margaret Shaw as a director on 22 April 2015 (2 pages)
6 February 2015Termination of appointment of Paul James Heaney as a director on 31 January 2015 (1 page)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP .01
(5 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP .01
(5 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP .01
(44 pages)