EDINBURGH MEDICAL RESOURCES (UK) LIMITED

C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC186536
CategoryPrivate Limited Company
Incorporated08 Jun 1998
Age26 years, 7 days
JurisdictionScotland

SUMMARY

EDINBURGH MEDICAL RESOURCES (UK) LIMITED is an active private limited company with number SC186536. It was incorporated 26 years, 7 days ago, on 08 June 1998. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP

Old address: 1 Rutland Court Edinburgh EH3 8EY United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-11

Psc name: Brinda Ansuya Devi Ramdeehul

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-01

Charge number: SC1865360010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1865360011

Charge creation date: 2023-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2023

Action Date: 18 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1865360009

Charge creation date: 2023-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-13

Psc name: Brinda Ansuya Devi Ramdeehul

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-13

Psc name: Naveen Prakash Ramdeehul

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1865360008

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1865360008

Charge creation date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Naveen Prakash Ramdeehul

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: as Company Services Limited

Termination date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brinda Ansuya Devi Ramdeehul

Notification date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naveen Prakash Ramdeehul

Notification date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Second filing of form with form type

Date: 23 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 1 Rutland Court Edinburgh EH3 8EY

New address: 1 Rutland Court Edinburgh EH3 8EY

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: As Company Services Limited

Change date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Naveen Prakash Ramdeehul

Change date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brinda Ansuya Devi Ramdeehul

Change date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jul 2011

Action Date: 08 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barinda Ansuya Devi Ramdeehul

Documents

View document PDF

Capital name of class of shares

Date: 01 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Naveen Prakash Ramdeehul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: As Company Services Limited

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 30/06/04 from: 48 north castle street edinburgh EH2 3LX

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

8T5 LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:10468504
Status:ACTIVE
Category:Private Limited Company

CITY DEVELOPMENTS (SOUTHERN) LIMITED

C/O FISHER PHILLIPS & CO,170 FINCHLEY RD,NW3 6BP

Number:01740162
Status:LIQUIDATION
Category:Private Limited Company

PHARMACENTRIC LIMITED

64 HIGH STREET,PINNER,HA5 5QA

Number:05964690
Status:ACTIVE
Category:Private Limited Company

S&C HOLDINGS LIMITED

HARVESTMAN HOUSE LADE BANK,BOSTON,PE22 9RJ

Number:11873843
Status:ACTIVE
Category:Private Limited Company

SIGNATURE SW LIMITED

UNIT D LONGBRIDGE MEADOW INDUSTRIAL ESTATE,DEVON,EX15 1BT

Number:10208740
Status:ACTIVE
Category:Private Limited Company

SUITOK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11567393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source