MEDICAL APPLICATIONS LIMITED
Status | ACTIVE |
Company No. | SC491239 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 6 months, 17 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 May 2015
Action Date: 08 May 2015
Category: Capital
Type: SH01
Date: 2015-05-08
Capital : 100 GBP
Documents
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
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
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
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
Some Companies
AAVL SPORTS MANAGEMENT LIMITED
THIRD FLOOR,LONDON,EC4M 7AN
Number: | 10834398 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 05101116 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 HOLLAND AVENUE,SUTTON,SM2 6HW
Number: | 11568836 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 08682097 |
Status: | ACTIVE |
Category: | Private Limited Company |