DIAGNOSTIC MONITORING SYSTEMS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0EF

Company number SC152362
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address 74 BLACK STREET, GLASGOW, G4 0EF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of DIAGNOSTIC MONITORING SYSTEMS LIMITED are www.diagnosticmonitoringsystems.co.uk, and www.diagnostic-monitoring-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Charing Cross (Glasgow) Rail Station is 1.2 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.1 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diagnostic Monitoring Systems Limited is a Private Limited Company. The company registration number is SC152362. Diagnostic Monitoring Systems Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Diagnostic Monitoring Systems Limited is 74 Black Street Glasgow G4 0ef. . MACMILLIAN, Niall Ross is a Director of the company. RICHARDSON, William is a Director of the company. SINKINSON, Trevor Mark is a Director of the company. Secretary CUNNINGHAM, Neil Gillies has been resigned. Secretary GEMMELL, Donald Johnson has been resigned. Secretary HAMPTON, Brian Frank, Dr has been resigned. Secretary MUIR, Stuart Macfarlane has been resigned. Secretary TUNLEY, David William has been resigned. Secretary WATT, Allan Harvey has been resigned. Director ATALLA, Mahmoud Riyad has been resigned. Director CUNNINGHAM, Neil Gillies has been resigned. Director DRUMMOND, Alphonsus Sean has been resigned. Director FARISH, Owen, Professor has been resigned. Director GREENLEES, Nelson Jonathan has been resigned. Director HAKANSSON, Kurt Ake has been resigned. Director HAMPTON, Brian Frank, Dr has been resigned. Director MCDONALD, James Rufus has been resigned. Director MURPHY, Michael Gerard has been resigned. Director PEARSON, John has been resigned. Director REHMAN, Fasih has been resigned. Director SHEIN, Kenneth Kyaw has been resigned. Director TAGGART, Kenneth Andrew Wade has been resigned. Director TUNLEY, David William has been resigned. Director WARD, Keith Graham has been resigned. Director WATT, Allan Harvey has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
MACMILLIAN, Niall Ross
Appointed Date: 22 August 2016
59 years old

Director
RICHARDSON, William
Appointed Date: 29 June 2012
65 years old

Director
SINKINSON, Trevor Mark
Appointed Date: 30 June 2016
54 years old

Resigned Directors

Secretary
CUNNINGHAM, Neil Gillies
Resigned: 06 March 1995
Appointed Date: 08 August 1994

Secretary
GEMMELL, Donald Johnson
Resigned: 21 December 2007
Appointed Date: 11 January 2007

Secretary
HAMPTON, Brian Frank, Dr
Resigned: 09 January 2007
Appointed Date: 06 March 1995

Secretary
MUIR, Stuart Macfarlane
Resigned: 13 March 2008
Appointed Date: 21 December 2007

Secretary
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 08 April 2009

Secretary
WATT, Allan Harvey
Resigned: 08 April 2009
Appointed Date: 21 May 2008

Director
ATALLA, Mahmoud Riyad
Resigned: 08 April 2009
Appointed Date: 10 September 2008
49 years old

Director
CUNNINGHAM, Neil Gillies
Resigned: 06 March 1995
Appointed Date: 08 August 1994
61 years old

Director
DRUMMOND, Alphonsus Sean
Resigned: 11 January 2010
Appointed Date: 08 April 2009
60 years old

Director
FARISH, Owen, Professor
Resigned: 09 January 2007
Appointed Date: 06 March 1995
85 years old

Director
GREENLEES, Nelson Jonathan
Resigned: 22 August 2016
Appointed Date: 11 July 2014
51 years old

Director
HAKANSSON, Kurt Ake
Resigned: 08 April 2009
Appointed Date: 10 January 2007
74 years old

Director
HAMPTON, Brian Frank, Dr
Resigned: 09 January 2007
Appointed Date: 06 March 1995
93 years old

Director
MCDONALD, James Rufus
Resigned: 09 August 2001
Appointed Date: 24 March 1999
68 years old

Director
MURPHY, Michael Gerard
Resigned: 06 March 1995
Appointed Date: 08 August 1994
64 years old

Director
PEARSON, John
Resigned: 09 January 2007
Appointed Date: 06 March 1995
72 years old

Director
REHMAN, Fasih
Resigned: 08 April 2009
Appointed Date: 30 January 2008
49 years old

Director
SHEIN, Kenneth Kyaw
Resigned: 30 January 2008
Appointed Date: 09 January 2007
61 years old

Director
TAGGART, Kenneth Andrew Wade
Resigned: 15 February 2002
Appointed Date: 21 February 2001
63 years old

Director
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 08 April 2009
74 years old

Director
WARD, Keith Graham
Resigned: 30 June 2016
Appointed Date: 08 April 2009
71 years old

Director
WATT, Allan Harvey
Resigned: 11 July 2014
Appointed Date: 29 June 2012
51 years old

Persons With Significant Control

Tga Industries Limited
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

DIAGNOSTIC MONITORING SYSTEMS LIMITED Events

14 Mar 2017
Full accounts made up to 31 December 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Aug 2016
Termination of appointment of Nelson Jonathan Greenlees as a director on 22 August 2016
...
... and 116 more events
12 May 1995
New director appointed
12 May 1995
New director appointed
12 May 1995
Director resigned
12 May 1995
Director resigned
08 Aug 1994
Incorporation

DIAGNOSTIC MONITORING SYSTEMS LIMITED Charges

1 September 2008
Pledge agreement
Delivered: 17 September 2008
Status: Satisfied on 10 April 2009
Persons entitled: Hsbc Bank PLC
Description: 715 shares of pdtech power engineering ag and all rights…
10 January 2007
Mortgage of shares, securities and negotiable instruments
Delivered: 30 January 2007
Status: Satisfied on 10 April 2009
Persons entitled: Hsbc Bank PLC
Description: All present and future right, title and interest in: the…
10 January 2007
Floating charge
Delivered: 30 January 2007
Status: Satisfied on 10 April 2009
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
22 April 2002
Bond & floating charge
Delivered: 9 May 2002
Status: Satisfied on 5 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 December 1998
Floating charge
Delivered: 30 December 1998
Status: Satisfied on 31 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…