B1 MEDICAL LIMITED

Register to unlock more data on OkredoRegister

B1 MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC280652

Incorporation date

24/02/2005

Size

Small

Contacts

Registered address

Registered address

7 Queens Gardens, Aberdeen AB15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon05/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Notice of final meeting of creditors
dot icon05/08/2011
Court order notice of winding up
dot icon05/08/2011
Notice of winding up order
dot icon04/08/2011
Registered office address changed from 191 West George Street Glasgow G2 2LD on 2011-08-04
dot icon30/06/2011
Termination of appointment of Hans Steuten as a director
dot icon21/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon19/01/2011
Resolutions
dot icon18/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon18/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon15/12/2010
Accounts for a small company made up to 2010-07-31
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Register inspection address has been changed
dot icon20/09/2010
Termination of appointment of Alistair Minty as a director
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Statement of company's objects
dot icon24/03/2010
Director's details changed for Mr Andrew Aitken Spence on 2010-02-25
dot icon24/03/2010
Secretary's details changed for D.W. Company Services Limited on 2010-02-24
dot icon24/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon09/03/2010
Accounts for a small company made up to 2009-07-31
dot icon28/01/2010
Appointment of Mr Andrew Aitken Spence as a director
dot icon05/11/2009
Accounts for a small company made up to 2008-07-31
dot icon10/09/2009
Director appointed alexander charles gordon mackie
dot icon10/09/2009
Ad 20/08/09 gbp si [email protected]=21502.27 gbp ic 23000/44502.27
dot icon10/09/2009
Nc inc already adjusted 20/08/09
dot icon10/09/2009
Resolutions
dot icon10/09/2009
Director appointed dr mark david wickham
dot icon10/09/2009
Particulars of contract relating to shares
dot icon10/09/2009
Ad 20/08/09 gbp si [email protected]=6500 gbp ic 16500/23000
dot icon10/09/2009
Resolutions
dot icon10/09/2009
Gbp nc 18150/24650 20/08/09
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2009
Return made up to 24/02/09; full list of members
dot icon21/10/2008
Director appointed hans steuten
dot icon07/07/2008
Appointment Terminated Director alan johnstone
dot icon30/05/2008
Appointment Terminated Director nicholas strong
dot icon30/05/2008
Appointment Terminated Director john pool
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Director appointed alister minty
dot icon27/03/2008
Appointment Terminated Director peter seddon
dot icon25/03/2008
Return made up to 24/02/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-07-31
dot icon04/01/2008
New director appointed
dot icon28/08/2007
Director's particulars changed
dot icon27/07/2007
New director appointed
dot icon12/06/2007
Return made up to 24/02/07; change of members
dot icon04/05/2007
New secretary appointed
dot icon04/05/2007
Secretary resigned
dot icon11/12/2006
Registered office changed on 11/12/06 from: investment house 6 union row aberdeen AB10 1DQ
dot icon04/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon13/11/2006
New director appointed
dot icon18/08/2006
Div 13/07/06
dot icon18/08/2006
Ad 13/07/06--------- £ si [email protected]=6500 £ ic 10000/16500
dot icon18/08/2006
Nc inc already adjusted 13/07/06
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon16/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon06/04/2006
Ad 25/08/05--------- £ si 3000@1
dot icon06/04/2006
Ad 25/08/05--------- £ si 3000@1
dot icon06/04/2006
Ad 25/08/05--------- £ si 3000@1
dot icon27/03/2006
Return made up to 24/02/06; full list of members
dot icon23/03/2006
Resolutions
dot icon27/07/2005
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon27/07/2005
Ad 25/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon10/03/2005
Certificate of change of name
dot icon24/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAULL & WILLIAMSONS
Corporate Secretary
25/02/2005 - 07/11/2006
292
P & W SECRETARIES LIMITED
Nominee Secretary
24/02/2005 - 25/02/2005
161
P & W DIRECTORS LIMITED
Nominee Director
24/02/2005 - 25/02/2005
176
Seddon, Peter James
Director
30/08/2006 - 29/02/2008
8
Mill, Helen Frances
Director
25/02/2005 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B1 MEDICAL LIMITED

B1 MEDICAL LIMITED is an(a) Dissolved company incorporated on 24/02/2005 with the registered office located at 7 Queens Gardens, Aberdeen AB15 4YD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B1 MEDICAL LIMITED?

toggle

B1 MEDICAL LIMITED is currently Dissolved. It was registered on 24/02/2005 and dissolved on 05/02/2013.

Where is B1 MEDICAL LIMITED located?

toggle

B1 MEDICAL LIMITED is registered at 7 Queens Gardens, Aberdeen AB15 4YD.

What does B1 MEDICAL LIMITED do?

toggle

B1 MEDICAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for B1 MEDICAL LIMITED?

toggle

The latest filing was on 05/02/2013: Final Gazette dissolved following liquidation.