MDL 2016 LIMITED
GLASGOW MODE DIAGNOSTICS LIMITED WIRELESS BIODEVICES LIMITED DUNWILCO (1328) LIMITED


Company number SC297009
Status Active - Proposal to Strike off
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address 1 WEST REGENT STREET, GLASGOW, SCOTLAND, G1 2AP
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of MDL 2016 LIMITED are www.mdl2016.co.uk, and www.mdl-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Mdl 2016 Limited is a Private Limited Company. The company registration number is SC297009. Mdl 2016 Limited has been working since 10 February 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Mdl 2016 Limited is 1 West Regent Street Glasgow Scotland G1 2ap. . PATERSON, Graham is a Secretary of the company. BROWN, John, Dr is a Director of the company. PATERSON, Graham is a Director of the company. SHAW, Helen Margaret, Dr is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director HEANEY, Paul James, Dr has been resigned. Director MASON, William Thomas, Dr has been resigned. Director PENINGTON, Michael Geoffrey has been resigned. Director WOOD, Nicholas has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
PATERSON, Graham
Appointed Date: 01 March 2007

Director
BROWN, John, Dr
Appointed Date: 30 May 2012
70 years old

Director
PATERSON, Graham
Appointed Date: 13 February 2007
74 years old

Director
SHAW, Helen Margaret, Dr
Appointed Date: 01 January 2011
63 years old

Director
IP2IPO SERVICES LIMITED
Appointed Date: 22 February 2007

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 March 2007
Appointed Date: 10 February 2006

Director
HEANEY, Paul James, Dr
Resigned: 31 January 2015
Appointed Date: 03 August 2010
66 years old

Director
MASON, William Thomas, Dr
Resigned: 30 September 2009
Appointed Date: 01 July 2008
74 years old

Director
PENINGTON, Michael Geoffrey
Resigned: 27 February 2015
Appointed Date: 31 January 2014
67 years old

Director
WOOD, Nicholas
Resigned: 23 April 2008
Appointed Date: 20 February 2007
72 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 13 February 2007
Appointed Date: 10 February 2006

MDL 2016 LIMITED Events

14 Feb 2017
First Gazette notice for voluntary strike-off
08 Feb 2017
Application to strike the company off the register
13 Dec 2016
Total exemption small company accounts made up to 31 July 2016
25 Oct 2016
Registered office address changed from Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD Scotland to 1 West Regent Street Glasgow G1 2AP on 25 October 2016
22 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19

...
... and 66 more events
15 Feb 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Feb 2007
Director resigned
21 Jun 2006
Company name changed dunwilco (1328) LIMITED\certificate issued on 21/06/06
10 Feb 2006
Incorporation