CIPHER SURGICAL LIMITED

Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland
StatusACTIVE
Company No.SC378738
CategoryPrivate Limited Company
Incorporated18 May 2010
Age14 years, 1 month
JurisdictionScotland

SUMMARY

CIPHER SURGICAL LIMITED is an active private limited company with number SC378738. It was incorporated 14 years, 1 month ago, on 18 May 2010. The company address is Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Wavel Rosenfelder Buch

Termination date: 2023-10-02

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2023

Action Date: 21 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-21

Charge number: SC3787380001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Nov 2022

Action Date: 02 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-02

Capital : 6,559.764 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Memorandum articles

Date: 09 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-02

Capital : 6,559.764 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Gerard Sibbald Wallace

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Michael Clive Herbert

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-02

Officer name: Justin Wavel Rosenfelder Buch

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Capital

Type: SH01

Capital : 4,959.614 GBP

Date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Andrew Newell

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Mr Michael Clive Herbert

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Capital : 4,938.561 GBP

Date: 2021-04-06

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 4,775.204 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Capital

Type: SH01

Capital : 4,175.204 GBP

Date: 2020-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Capital allotment shares

Date: 11 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 4,174.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-30

Capital : 4,174.808 GBP

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 20 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-20

Capital : 4,172.105 GBP

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Capital

Type: SH01

Capital : 4,141.735 GBP

Date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Capital : 4,073.067 GBP

Date: 2019-10-31

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Oct 2019

Action Date: 31 Jul 2019

Category: Capital

Type: RP04SH01

Capital : 3,670.961 GBP

Date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-26

Capital : 4,070.961 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Capital : 3,670.961 GBP

Date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 3,665.795 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 3,655.524 GBP

Date: 2019-04-05

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Anthony Graham King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Capital : 3,634.299 GBP

Date: 2018-09-19

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Capital : 3,393.353 GBP

Date: 2018-06-13

Documents

View document PDF

Capital alter shares subdivision

Date: 30 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-19

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 21 May 2018

Category: Capital

Type: SH01

Date: 2018-05-21

Capital : 3,388.9 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Capital alter shares subdivision

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-19

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 3,385.99 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-08

Capital : 3,385.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Capital : 3,385.15 GBP

Date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yuanyuan Wu

Appointment date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Capital : 3,380.92 GBP

Date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 3,351.68 GBP

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Capital : 3,344.33 GBP

Date: 2017-12-06

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 3,261 GBP

Date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Capital : 2,861 GBP

Date: 2017-08-23

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 03 May 2017

Category: Capital

Type: SH01

Capital : 2,857.63 GBP

Date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Sibbald Wallace

Change date: 2016-11-07

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 2,853.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Capital : 2,852.48 GBP

Date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Gerard Sibbald Wallace

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Andrew Newell

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Professor Michael John Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Graham King

Change date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Nicholas Simon Macpherson Johnston

Change date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Justin Wavel Rosenfelder Buch

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 2,829.22 GBP

Date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH01

Capital : 2,823.86 GBP

Date: 2017-01-12

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Capital : 2,814.41 GBP

Date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Capital

Type: RP04SH01

Capital : 2,780.51 GBP

Date: 2016-07-25

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2016

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-25

Capital : 2,780.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-10

Capital : 2,772.41 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: 27 Stafford Street Edinburgh Scotland EH3 7BJ

New address: Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA

Change date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 2,768.68 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Capital : 2,365.15 GBP

Date: 2015-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 2,364.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2015

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Capital : 2,342.08 GBP

Date: 2015-12-17

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-24

Capital : 2,338.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Capital

Type: SH01

Capital : 2,337.59 GBP

Date: 2015-09-07

Documents

View document PDF

Resolution

Date: 08 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-13

Capital : 2,326.39 GBP

Documents

View document PDF


Some Companies

CHARMING STYLES BOUTIQUE LIMITED

66 PECKHAM HIGH STREET,LONDON,SE15 5DP

Number:11501305
Status:ACTIVE
Category:Private Limited Company

CHICKEN LEG LTD

18 WOODLANDS PARK,BEXLEY,DA5 2EL

Number:07439641
Status:ACTIVE
Category:Private Limited Company

DRAWING CIRCLES LIMITED

THE MEWS,LEWES,BN7 2JZ

Number:03659446
Status:ACTIVE
Category:Private Limited Company

GW UTILITIES LIMITED

32 UPLAND WAY,EPSOM,KT18 5ST

Number:07593511
Status:LIQUIDATION
Category:Private Limited Company

MAINSTREAM DATA LIMITED

5 BROOKDENE DRIVE,MIDDLESEX,HA6 3NS

Number:04301161
Status:ACTIVE
Category:Private Limited Company

OMMANNEY 8 CONSULTING LIMITED

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:11254716
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