Company number SC314796
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 258 NITHSDALE ROAD, GLASGOW, SCOTLAND, G41 5AN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to 258 Nithsdale Road Glasgow G41 5AN on 1 March 2017; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of INTERMEDICAL HOLDINGS LIMITED are www.intermedicalholdings.co.uk, and www.intermedical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Intermedical Holdings Limited is a Private Limited Company.
The company registration number is SC314796. Intermedical Holdings Limited has been working since 17 January 2007.
The present status of the company is Active. The registered address of Intermedical Holdings Limited is 258 Nithsdale Road Glasgow Scotland G41 5an. . IHSAN, Shehla Sameen, Dr is a Director of the company. Secretary HUSSAIN, Halima Islam has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HECHT, Walter has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 29 January 2007
Appointed Date: 17 January 2007
Director
HECHT, Walter
Resigned: 31 August 2012
Appointed Date: 23 May 2008
78 years old
Nominee Director
VINDEX LIMITED
Resigned: 29 January 2007
Appointed Date: 17 January 2007
Nominee Director
VINDEX SERVICES LIMITED
Resigned: 29 January 2007
Appointed Date: 17 January 2007
Persons With Significant Control
Dr Shehla Sameen Ihsan
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more
INTERMEDICAL HOLDINGS LIMITED Events
01 Mar 2017
Confirmation statement made on 17 January 2017 with updates
01 Mar 2017
Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to 258 Nithsdale Road Glasgow G41 5AN on 1 March 2017
13 Jun 2016
Accounts for a dormant company made up to 31 July 2015
29 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
21 Feb 2007
Secretary resigned
09 Feb 2007
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
09 Feb 2007
Resolutions
-
RES10 ‐
Resolution of allotment of securities
08 Feb 2007
Company name changed mm&s (5196) LIMITED\certificate issued on 08/02/07
17 Jan 2007
Incorporation