About

Registered Number: SC283165
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

 

Sentient Medical Ltd was registered on 13 April 2005 and are based in Dundee, it has a status of "Dissolved". This company has one director listed as Titterington, Susan Melville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITTERINGTON, Susan Melville 18 August 2005 27 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 14 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 04 May 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
AA - Annual Accounts 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 May 2012
RESOLUTIONS - N/A 01 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
SA - Shares agreement 15 January 2009
RESOLUTIONS - N/A 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2008
410(Scot) - N/A 23 November 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 21 July 2006
363s - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
RESOLUTIONS - N/A 01 September 2005
RESOLUTIONS - N/A 01 September 2005
RESOLUTIONS - N/A 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
RESOLUTIONS - N/A 08 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
CERTNM - Change of name certificate 01 July 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.