FORMEDIX LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2DH

Company number SC159080
Status Active
Incorporation Date 7 July 1995
Company Type Private Limited Company
Address THE CONNECT BUILDING, 59 BATH STREET, GLASGOW, G2 2DH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FORMEDIX LIMITED are www.formedix.co.uk, and www.formedix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formedix Limited is a Private Limited Company. The company registration number is SC159080. Formedix Limited has been working since 07 July 1995. The present status of the company is Active. The registered address of Formedix Limited is The Connect Building 59 Bath Street Glasgow G2 2dh. . EADIE, Gordon Alexander is a Director of the company. GARVIE, Colin is a Director of the company. MILTON, John Douglas is a Director of the company. WHEELDON, Mark Lee is a Director of the company. Secretary FORRESTER, Sharon Maureen has been resigned. Secretary MCDOUGALL, Margaret Jean has been resigned. Secretary WHEELDON, Jennifer Helen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLAESSEN, Eggert has been resigned. Director MACGREGOR, Donald Budge has been resigned. Director O'HARA, Maureen Jacqueline Martin has been resigned. Director WHEELDON, Jennifer Dorothy has been resigned. Director WHEELDON, Jennifer Helen has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
EADIE, Gordon Alexander
Appointed Date: 21 December 2012
71 years old

Director
GARVIE, Colin
Appointed Date: 21 December 2012
65 years old

Director
MILTON, John Douglas
Appointed Date: 29 October 2004
62 years old

Director
WHEELDON, Mark Lee
Appointed Date: 07 July 1995
55 years old

Resigned Directors

Secretary
FORRESTER, Sharon Maureen
Resigned: 01 February 2014
Appointed Date: 22 September 2003

Secretary
MCDOUGALL, Margaret Jean
Resigned: 18 September 2003
Appointed Date: 25 June 2003

Secretary
WHEELDON, Jennifer Helen
Resigned: 25 June 2003
Appointed Date: 07 July 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Director
CLAESSEN, Eggert
Resigned: 03 September 2008
Appointed Date: 15 January 2008
66 years old

Director
MACGREGOR, Donald Budge
Resigned: 31 January 2004
Appointed Date: 01 July 2002
81 years old

Director
O'HARA, Maureen Jacqueline Martin
Resigned: 01 November 2012
Appointed Date: 01 July 2002
86 years old

Director
WHEELDON, Jennifer Dorothy
Resigned: 07 November 2012
Appointed Date: 04 August 2002
66 years old

Director
WHEELDON, Jennifer Helen
Resigned: 25 June 2003
Appointed Date: 07 July 1995
56 years old

Persons With Significant Control

Mr Mark Lee Wheeldon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMEDIX LIMITED Events

15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 428,224

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 102 more events
05 Aug 1997
Return made up to 07/07/97; full list of members
02 Dec 1996
Company name changed netorious LTD.\certificate issued on 03/12/96
30 Aug 1996
Return made up to 07/07/96; full list of members
11 Jul 1995
Secretary resigned
07 Jul 1995
Incorporation

FORMEDIX LIMITED Charges

1 August 2003
Bond & floating charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 August 2002
Floating charge
Delivered: 23 August 2002
Status: Satisfied on 21 November 2003
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
31 July 2002
Bond & floating charge
Delivered: 15 August 2002
Status: Satisfied on 6 October 2003
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…