MEDICAL APPLICATIONS LIMITED

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusACTIVE
Company No.SC491239
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionScotland

SUMMARY

MEDICAL APPLICATIONS LIMITED is an active private limited company with number SC491239. It was incorporated 9 years, 6 months, 17 days ago, on 13 November 2014. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scottish Medicine Limited

Notification date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roderick James Macdonald

Cessation date: 2022-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-18

Psc name: Mr Roderick James Macdonald

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick James Macdonald

Change date: 2020-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderick James Macdonald

Change date: 2015-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Roderick James Macdonald

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Feb 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

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 12 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roderick James Macdonald

Notification date: 2017-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 12 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Timothy John Carter

Notification date: 2017-11-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: 28 Albyn Place Aberdeen AB10 1YL

Old address: 34 Albyn Place Aberdeen AB10 1FW

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 08 May 2015

Category: Capital

Type: SH01

Date: 2015-05-08

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick James Macdonald

Appointment date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Rennie

Termination date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Forbes

Termination date: 2015-01-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sllp 111 LIMITED\certificate issued on 30/01/15

Documents

View document PDF

Incorporation company

Date: 13 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAVL SPORTS MANAGEMENT LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:10834398
Status:ACTIVE
Category:Private Limited Company

GAH DEVELOPMENTS LIMITED

23 BRIDGEMAN TERRACE,WIGAN,WN1 1SX

Number:09522035
Status:ACTIVE
Category:Private Limited Company

HALL ROAD (ECCLESHILL) LIMITED

SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:11327591
Status:ACTIVE
Category:Private Limited Company

HALLCO 1038 LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:05101116
Status:LIQUIDATION
Category:Private Limited Company

RVJS RESOURCES LTD

13 HOLLAND AVENUE,SUTTON,SM2 6HW

Number:11568836
Status:ACTIVE
Category:Private Limited Company

THE MINDFUL NGO LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:08682097
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