SCOTTISH MEDICINE LIMITED

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusACTIVE
Company No.SC190038
CategoryPrivate Limited Company
Incorporated06 Oct 1998
Age25 years, 7 months, 15 days
JurisdictionScotland

SUMMARY

SCOTTISH MEDICINE LIMITED is an active private limited company with number SC190038. It was incorporated 25 years, 7 months, 15 days ago, on 06 October 1998. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-29

Psc name: Mr Martin James Gilbert

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2023

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roderick James Macdonald

Notification date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2023

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Martin James Gilbert

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Mountwest 480 Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mountwest 480 Limited

Change date: 2017-10-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stronachs Secretaries Limited

Change date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: 28 Albyn Place Aberdeen AB10 1YL

Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderick James Macdonald

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-06

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick James Macdonald

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Milne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 06 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 06 Oct 2006

Category: Annual-return

Type: AR01

Made up date: 2006-10-06

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 25 Jan 2010

Action Date: 06 Oct 2005

Category: Annual-return

Type: AR01

Made up date: 2005-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stronachs

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed stronachs secretaries LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 20/02/04 from: 50 lothian road edinburgh EH3 9BY

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Capital

Type: 123

Description: £ nc 1000000/1055725 14/03/02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Resolution

Date: 09 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/08/00--------- £ si [email protected]=78000 £ ic 479250/557250

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/08/00--------- £ si [email protected]=12500 £ ic 466750/479250

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/06/00--------- £ si [email protected]=375000 £ ic 91750/466750

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/06/00--------- £ si [email protected]=43750 £ ic 48000/91750

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/06/00--------- £ si [email protected]=14999 £ ic 33001/48000

Documents

View document PDF


Some Companies

BAIXING FOODS LIMITED

188 CANLEY ROAD,COVENTRY,CV5 6AQ

Number:11358202
Status:ACTIVE
Category:Private Limited Company

CHRISTAL ROCK LTD

3 BROADOAK AVENUE,MANCHESTER,M28 1DQ

Number:06382669
Status:ACTIVE
Category:Private Limited Company

EZI UK LIMITED

PORTMILL HOUSE, PORTMILL LANE,HERTFORDSHIRE,SG5 1DJ

Number:02405786
Status:ACTIVE
Category:Private Limited Company

JTSM LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09048670
Status:ACTIVE
Category:Private Limited Company

KIRBY AND HASLAM LIMITED

11 KING STREET,NORFOLK,PE30 1ET

Number:04656892
Status:ACTIVE
Category:Private Limited Company

SPIRITLAKE LIMITED

C/O WRIGHT JOHNSTON & MACKENZIE LLP,GLASGOW,G2 5RZ

Number:SC387237
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