Dissolved 2017-10-24
Company Information for MULTI-SENSE CONSULTANCY LIMITED
MANOR FARM BUSINESS PARK MANOR LOAN, STIRLING, FK9,
|
Company Registration Number
SC365629
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | |
---|---|
MULTI-SENSE CONSULTANCY LIMITED | |
Legal Registered Office | |
MANOR FARM BUSINESS PARK MANOR LOAN STIRLING | |
Company Number | SC365629 | |
---|---|---|
Date formed | 2009-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-10-30 11:10:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEROME FRANCIS FRANCIS MCALEER |
||
STEVEN KEATCH |
||
PHILLIP LOWE |
||
BRIAN MCGUIGAN |
||
DAVID SCOTT |
||
PETER GEOFFREY WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INVESTNORTHWEST LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LKM INNOVATIONS LIMITED | Director | 2015-02-05 | CURRENT | 2009-10-29 | Active | |
LKM INNOVATIONS LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Active | |
LKM INNOVATIONS LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Active | |
LKM INNOVATIONS LIMITED | Director | 2015-02-05 | CURRENT | 2009-10-29 | Active | |
LUMIRADX UK LTD | Director | 2014-11-18 | CURRENT | 2014-09-05 | Active | |
LUMIRADX GROUP LIMITED | Director | 2014-11-18 | CURRENT | 2014-09-01 | In Administration | |
LUMIRADX INTERNATIONAL LTD | Director | 2014-07-10 | CURRENT | 2014-07-10 | In Administration | |
TODIVEFOR LIMITED | Director | 2011-12-30 | CURRENT | 2011-12-30 | Active | |
LUMIRADX INVESTMENT LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Liquidation | |
LUMIRADX LTD | Director | 2016-04-06 | CURRENT | 2002-12-23 | Liquidation | |
TREISAR INVESTMENTS LTD | Director | 2015-12-23 | CURRENT | 2015-12-22 | Active | |
LUMIRADX COLOMBIA HOLDINGS LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
LUMIRADX BRAZIL HOLDINGS LTD | Director | 2015-05-12 | CURRENT | 2015-05-12 | Liquidation | |
LKM INNOVATIONS LIMITED | Director | 2015-02-05 | CURRENT | 2009-10-29 | Active | |
ALERE HEALTH LIMITED | Director | 2009-10-01 | CURRENT | 1986-04-14 | Dissolved 2015-09-04 | |
BIO-STAT HOLDINGS LIMITED | Director | 2007-10-02 | CURRENT | 1999-02-04 | Dissolved 2014-08-26 | |
CEDAR HEALTH LIMITED | Director | 2007-10-02 | CURRENT | 1987-08-24 | Dissolved 2014-03-11 | |
BIO-STAT HEALTHCARE LIMITED | Director | 2007-10-02 | CURRENT | 2004-03-16 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 162 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
RES13 | TRANSACTIONS APPROVED 20/09/2016 | |
RES01 | ADOPT ARTICLES 20/09/2016 | |
RES01 | ADOPT ARTICLES 20/09/2016 | |
AA01 | PREVSHO FROM 28/02/2016 TO 31/12/2015 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 162 | |
AR01 | 29/10/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY WELCH | |
AP01 | DIRECTOR APPOINTED DR JEROME FRANCIS FRANCIS MCALEER | |
AP01 | DIRECTOR APPOINTED DR DAVID SCOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGUIGAN / 12/01/2015 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 162 | |
AR01 | 29/10/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/13 FULL LIST | |
AR01 | 29/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 2 BLOCK 3 MANOR FARM BUSINESS PARK MANOR LOAN STIRLING FK9 5QD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 113 STIRLING ENTERPRISE PARK,JOHN PLAYER BUILDING STIRLING STIRLINGSHIRE FK7 7RP | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
SH01 | 03/02/12 STATEMENT OF CAPITAL GBP 162 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INVESTNORTHWEST LIMITED | |
SH01 | 03/02/12 STATEMENT OF CAPITAL GBP 160 | |
AR01 | 29/10/11 FULL LIST | |
AR01 | 16/09/11 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED INVESTNORTHWEST LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED INVESTNORTHWEST LIMITED | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 160 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2010 TO 28/02/2011 | |
AR01 | 16/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STEVEN KEATCH | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 21 MACALPINE COURT, NORTHWOOD TULLIBODY CLACKMANNANSHIRE FK10 2FB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTI-SENSE CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as MULTI-SENSE CONSULTANCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |