Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MPATHY MEDICAL DEVICES LIMITED
Company Information for

MPATHY MEDICAL DEVICES LIMITED

QUEENSLIE, GLASGOW, G33 4EL,
Company Registration Number
SC246751
Private Limited Company
Dissolved

Dissolved 2014-07-04

Company Overview

About Mpathy Medical Devices Ltd
MPATHY MEDICAL DEVICES LIMITED was founded on 2003-03-28 and had its registered office in Queenslie. The company was dissolved on the 2014-07-04 and is no longer trading or active.

Key Data
Company Name
MPATHY MEDICAL DEVICES LIMITED
 
Legal Registered Office
QUEENSLIE
GLASGOW
G33 4EL
Other companies in G33
 
Previous Names
DALGLEN (NO. 869) LIMITED12/08/2003
Filing Information
Company Number SC246751
Date formed 2003-03-28
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-07-04
Type of accounts FULL
Last Datalog update: 2015-06-05 03:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPATHY MEDICAL DEVICES LIMITED
Is this data useful to you?
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.
Companies with same name MPATHY MEDICAL DEVICES LIMITED
The following companies were found which have the same name as MPATHY MEDICAL DEVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MPATHY MEDICAL DEVICES INC Delaware Unknown
MPATHY MEDICAL DEVICES INCORPORATED New Jersey Unknown
MPATHY MEDICAL DEVICES INC North Carolina Unknown
Mpathy Medical Devices Inc Maryland Unknown

Company Officers of MPATHY MEDICAL DEVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER VOLKERS
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HERBERT STEVENS
Company Secretary 2007-10-30 2010-10-29
GEORGE COOPER BORTHWICK
Director 2008-02-27 2010-10-29
JAMES JONATHAN BROWNING
Director 2003-09-01 2010-10-29
GAVIN GEMMELL
Director 2007-01-01 2010-10-29
ANN HERON GLOAG
Director 2009-10-01 2010-10-29
IAN HERBERT STEVENS
Director 2007-10-30 2010-10-29
EILEEN JANIS ANDERSON
Director 2003-09-01 2009-09-01
DAVID GEORGE MCBEATH
Director 2006-11-29 2008-02-27
EILEEN JANIS ANDERSON
Company Secretary 2003-09-01 2007-10-31
SUSAN MELVILLE TITTERINGTON
Director 2003-09-01 2006-08-30
NICHOLAS DAVID LIGHT
Director 2003-09-01 2004-10-31
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2003-03-28 2003-09-01
DALGLEN DIRECTORS LIMITED
Nominated Director 2003-03-28 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER VOLKERS CHARTER HEALTHCARE LIMITED Director 2011-08-01 CURRENT 1975-12-11 Active
PETER VOLKERS GYNE IDEAS LIMITED Director 2010-10-29 CURRENT 1993-03-26 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-27DS01APPLICATION FOR STRIKING-OFF
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03SH1903/02/14 STATEMENT OF CAPITAL GBP 1.00
2014-02-03CAP-SSSOLVENCY STATEMENT DATED 13/12/13
2014-02-03SH20STATEMENT BY DIRECTORS
2014-02-03RES06REDUCE ISSUED CAPITAL 13/12/2013
2014-01-03GAZ1FIRST GAZETTE
2013-09-10AR0110/09/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0110/09/12 FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-28DISS40DISS40 (DISS40(SOAD))
2011-12-30GAZ1FIRST GAZETTE
2011-10-06AR0110/09/11 FULL LIST
2010-12-08MISCSECTION 519
2010-12-03MISCSECTION 519
2010-12-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BORTHWICK
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEVENS
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN GLOAG
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GEMMELL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNING
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY IAN STEVENS
2010-12-02AP01DIRECTOR APPOINTED MR PETER VOLKERS
2010-11-29SH0129/10/10 STATEMENT OF CAPITAL GBP 325202.73
2010-09-10AR0110/09/10 FULL LIST
2010-08-11AP01DIRECTOR APPOINTED MS ANN HERON GLOAG
2010-07-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0128/03/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEVENS / 28/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GEMMELL / 28/03/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN BROWNING / 28/03/2010
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-07SH0102/03/10 STATEMENT OF CAPITAL GBP 307524.85
2010-02-22SH0121/08/09 STATEMENT OF CAPITAL GBP 253390.18
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR EILEEN ANDERSON
2009-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-12225CURRSHO FROM 31/08/2008 TO 31/12/2007
2009-03-04123NC INC ALREADY ADJUSTED 19/02/09
2009-03-04RES01ADOPT ARTICLES 19/02/2009
2009-03-04RES04GBP NC 187748/248152 19/02/2009
2008-07-23123NC INC ALREADY ADJUSTED 14/07/08
2008-07-23RES01ADOPT ARTICLES 14/07/2008
2008-07-23RES04GBP NC 160000/187748 14/07/2008
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-30288aDIRECTOR APPOINTED GAVIN GEMMELL
2008-04-24363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED GEORGE COOPER BORTHWICK
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCBEATH
2008-02-27RES01ADOPT ARTICLES 12/02/2008
2008-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-27RES13CAPITALISE SUM/PROPOSE AGREEMENT 12/02/2008
2008-02-27RES04NC INC ALREADY ADJUSTED 12/02/2008
2008-02-27123GBP NC 2381/160000 12/02/08
2008-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-26288bSECRETARY RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 6.05 KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP
2007-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MPATHY MEDICAL DEVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Proposal to Strike Off2011-12-30
Fines / Sanctions
No fines or sanctions have been issued against MPATHY MEDICAL DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-07-09 Satisfied HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED & OTHERS
BOND & FLOATING CHARGE 2006-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by MPATHY MEDICAL DEVICES LIMITED

MPATHY MEDICAL DEVICES LIMITED has registered 4 patents

GB2416129 , GB2406522 , GB2423030 , GB2391177 ,

Domain Names
We do not have the domain name information for MPATHY MEDICAL DEVICES LIMITED
Trademarks

Trademark applications by MPATHY MEDICAL DEVICES LIMITED

MPATHY MEDICAL DEVICES LIMITED is the Original registrant for the trademark MPATHY ™ (77455363) through the USPTO on the 2008-04-23
Women's health medical devices for treating incontinence and devices for pelvic floor reconstruction
Income
Government Income
We have not found government income sources for MPATHY MEDICAL DEVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MPATHY MEDICAL DEVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
SWANTON COMMUNITY SERVICES LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MPATHY MEDICAL DEVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MPATHY MEDICAL DEVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0130061010Sterile surgical catgut
2010-02-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMPATHY MEDICAL DEVICES LIMITEDEvent Date2014-01-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyMPATHY MEDICAL DEVICES LIMITEDEvent Date2011-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPATHY MEDICAL DEVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MPATHY MEDICAL DEVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.