Edinburgh
EH3 9QP
Scotland
Director Name | Mr Hugo Breda |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 April 2019(27 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Mr Andrew Malcolm Dalton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Ms Barbara Lantz |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2023(32 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Jennifer Marie Nagy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(32 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | David Orr Smith Binnie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Langlands Lodge 48 Eskbank Road Dalkeith Midlothian EH22 3BX Scotland |
Director Name | Ian Capperauld |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1994) |
Role | Research Director |
Correspondence Address | Old Mill House Dalkeith Midlothian EH22 2AQ Scotland |
Director Name | Graeme Gilmour Crawford |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Personnel Director |
Correspondence Address | 144/9 Whitehouse Loan Edinburgh EH9 2AN Scotland |
Director Name | Gerard Fagan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 1997) |
Role | Operations Director |
Correspondence Address | 19 Tennent Park Mid Calder Livingston West Lothian EH53 0RF Scotland |
Secretary Name | Robert Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | C/O Johnson & Johnson Medical Ltd Simpson Parkway Kirkton Campus Livingston West Lothian EH54 0AB Scotland |
Director Name | Prof George Cooper Borthwick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Hillside 28 St Johns Road Edinburgh Midlothian EH12 6NZ Scotland |
Director Name | Philip Carne |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7SB |
Director Name | Derek Sinclair McCracken |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Marketing Director |
Correspondence Address | 25 Cargil Terrace Edinburgh Midlothian EH5 3NF Scotland |
Director Name | Ian Ronald Buckingham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2000) |
Role | Marketing Director |
Correspondence Address | 5 South Park West Peebles Peeblesshire EH45 9EF Scotland |
Director Name | Bruce Charles Collings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | General Manager - Ethicon Endo Surgery |
Correspondence Address | 31 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | Mr James Jonathan Browning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2000) |
Role | Director Of New Products |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sherbrooke Gardens Glasgow G41 4HU Scotland |
Director Name | David Mark Follows |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Sales Director |
Correspondence Address | Hazeldene Mackenzie Gardens Dolphinton West Linton Peeblesshire EH46 7HS Scotland |
Director Name | David Mark Follows |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | Johnson & Johnson Medical Ltd The Braccans, London Road Bracknell Berks EH54 7AT Scotland |
Secretary Name | Frederick Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(13 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7AT Scotland |
Director Name | Abraham Andries Faber |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinewood Campus Johnson & Johnson Medical Ltd. Nine Mile Ride Wokingham Berkshire RG40 3EW |
Secretary Name | Abraham Andries Faber |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinewood Campus Johnson & Johnson Medical Ltd. Nine Mile Ride Wokingham Berkshire RG40 3EW |
Director Name | Rosemary Grant |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Pinewood Campus Johnson & Johnson Medical Ltd Nine Mile Ride Wokingham Berks RG40 3EW |
Director Name | Mr David Mark Follows |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(19 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW |
Secretary Name | Mr Douglas Alfred Peter Rose |
---|---|
Status | Resigned |
Appointed | 29 June 2011(20 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Mr Thomas Robin Lavery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Mrs Sophie Jeanne Dutilloy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2015) |
Role | Regional Vice President |
Country of Residence | England |
Correspondence Address | Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW |
Director Name | Mr George Moore Blair |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2017) |
Role | Plant Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB Scotland |
Director Name | Mr Giovanni Abruzzini |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 2017(26 years after company formation) |
Appointment Duration | 2 years (resigned 18 June 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Pinewood Campus Nine Mile Ride Wokingham RG40 3EW |
Director Name | Mr Stephen Eugene Barreau |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2017(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2020) |
Role | Director Emea Supply Chain Vision Care |
Country of Residence | England |
Correspondence Address | 8 Hanworth Road Sunbury-On-Thames TW16 5LN |
Director Name | Mr Timothy James House |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Mr James Angus McLean |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(29 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Ms Sandra Easton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Mr Andrew Cleworth |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(31 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jnj.com |
---|
Registered Address | Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
17.9m at £1 | Johnson & Johnson Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £610,581,000 |
Gross Profit | £191,911,000 |
Net Worth | £166,474,000 |
Cash | £5,724,000 |
Current Liabilities | £969,485,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
1 March 2021 | Termination of appointment of Fionnuala Maria Tighe as a director on 1 March 2021 (1 page) |
---|---|
11 January 2021 | Full accounts made up to 29 December 2019 (53 pages) |
10 December 2020 | Termination of appointment of Stephen Eugene Barreau as a director on 2 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Timothy James House as a director on 30 November 2020 (1 page) |
9 July 2020 | Appointment of Mr Jakob Sveen as a director on 1 January 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr Timothy James House as a director on 27 September 2019 (2 pages) |
17 March 2020 | Appointment of Mr Hugo Breda as a director on 5 April 2019 (2 pages) |
19 December 2019 | Termination of appointment of Giovanni Abruzzini as a director on 18 June 2019 (1 page) |
7 October 2019 | Full accounts made up to 30 December 2018 (53 pages) |
19 June 2019 | Termination of appointment of Thomas Robin Lavery as a director on 1 March 2019 (1 page) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (51 pages) |
5 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 June 2018 | Termination of appointment of Douglas Alfred Peter Rose as a secretary on 29 June 2018 (1 page) |
14 June 2018 | Registered office address changed from PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB to Baird House, 4 Lower Gilmore Bank Edinburgh EH3 9QP on 14 June 2018 (1 page) |
30 January 2018 | Notification of Johnson & Johnson Management Limited as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Termination of appointment of Victoria Potarina as a director on 8 January 2018 (1 page) |
17 November 2017 | Termination of appointment of George Moore Blair as a director on 6 November 2017 (1 page) |
17 November 2017 | Termination of appointment of George Moore Blair as a director on 6 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 1 January 2017 (55 pages) |
28 September 2017 | Full accounts made up to 1 January 2017 (55 pages) |
17 August 2017 | Appointment of Mrs Victoria Potarina as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mrs Victoria Potarina as a director on 4 August 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
22 June 2017 | Appointment of Mr Giovanni Abruzzini as a director on 5 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Stephen Eugene Barreau as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Stephen Eugene Barreau as a director on 12 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Giovanni Abruzzini as a director on 5 June 2017 (2 pages) |
31 August 2016 | Full accounts made up to 3 January 2016 (38 pages) |
31 August 2016 | Full accounts made up to 3 January 2016 (38 pages) |
18 July 2016 | Director's details changed for Mrs Fionnuala Maria Tighe on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mrs Fionnuala Maria Tighe on 18 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 April 2016 | Appointment of Mr George Moore Blair as a director on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr George Moore Blair as a director on 6 April 2016 (2 pages) |
18 November 2015 | Termination of appointment of Sophie Jeanne Dutilloy as a director on 2 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Sophie Jeanne Dutilloy as a director on 2 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Sophie Jeanne Dutilloy as a director on 2 November 2015 (1 page) |
12 August 2015 | Full accounts made up to 28 December 2014 (38 pages) |
12 August 2015 | Full accounts made up to 28 December 2014 (38 pages) |
12 June 2015 | Director's details changed for Mr Ian Blyth Lathangie Walker on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Ian Blyth Lathangie Walker on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
15 January 2015 | Resolutions
|
15 January 2015 | Resolutions
|
8 August 2014 | Full accounts made up to 29 December 2013 (39 pages) |
8 August 2014 | Full accounts made up to 29 December 2013 (39 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Termination of appointment of Abraham Faber as a director (1 page) |
5 March 2014 | Appointment of Mrs Fionnuala Maria Tighe as a director (2 pages) |
5 March 2014 | Termination of appointment of Abraham Faber as a director (1 page) |
5 March 2014 | Appointment of Mrs Fionnuala Maria Tighe as a director (2 pages) |
1 August 2013 | Full accounts made up to 30 December 2012 (38 pages) |
1 August 2013 | Full accounts made up to 30 December 2012 (38 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Termination of appointment of Colin Morgan as a director (1 page) |
4 December 2012 | Termination of appointment of Colin Morgan as a director (1 page) |
19 November 2012 | Appointment of Mr Thomas Robin Lavery as a director (2 pages) |
19 November 2012 | Appointment of Mr Thomas Robin Lavery as a director (2 pages) |
26 October 2012 | Appointment of Mr Ian Blyth Lathangie Walker as a director (2 pages) |
26 October 2012 | Appointment of Mr Ian Blyth Lathangie Walker as a director (2 pages) |
25 October 2012 | Appointment of Mrs Sophie Jeanne Dutilloy as a director (2 pages) |
25 October 2012 | Appointment of Mrs Sophie Jeanne Dutilloy as a director (2 pages) |
12 June 2012 | Full accounts made up to 1 January 2012 (34 pages) |
12 June 2012 | Full accounts made up to 1 January 2012 (34 pages) |
12 June 2012 | Full accounts made up to 1 January 2012 (34 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Termination of appointment of Christopher Norman as a director (1 page) |
9 December 2011 | Termination of appointment of Christopher Norman as a director (1 page) |
26 July 2011 | Appointment of Mr Christopher Keith Norman as a director (2 pages) |
26 July 2011 | Appointment of Mr Christopher Keith Norman as a director (2 pages) |
22 July 2011 | Appointment of Mr Douglas Alfred Peter Rose as a secretary (1 page) |
22 July 2011 | Appointment of Mr Douglas Alfred Peter Rose as a secretary (1 page) |
21 July 2011 | Termination of appointment of Abraham Faber as a secretary (1 page) |
21 July 2011 | Termination of appointment of Abraham Faber as a secretary (1 page) |
29 June 2011 | Full accounts made up to 2 January 2011 (33 pages) |
29 June 2011 | Full accounts made up to 2 January 2011 (33 pages) |
29 June 2011 | Full accounts made up to 2 January 2011 (33 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
4 May 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
4 April 2011 | Termination of appointment of David Follows as a director
|
4 April 2011 | Termination of appointment of David Follows as a director
|
14 July 2010 | Termination of appointment of Rosemary Grant as a director (1 page) |
14 July 2010 | Appointment of Mr David Mark Follows as a director (2 pages) |
14 July 2010 | Termination of appointment of Rosemary Grant as a director (1 page) |
14 July 2010 | Appointment of Mr David Mark Follows as a director (2 pages) |
17 June 2010 | Full accounts made up to 3 January 2010 (34 pages) |
17 June 2010 | Full accounts made up to 3 January 2010 (34 pages) |
17 June 2010 | Full accounts made up to 3 January 2010 (34 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Rosemary Grant on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rosemary Grant on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Colin Steel Morgan on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Steel Morgan on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Steel Morgan on 8 December 2009 (2 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (33 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (33 pages) |
3 July 2009 | Director and secretary's change of particulars / abraham faber / 02/03/2009 (1 page) |
3 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / rosemary grant / 02/03/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / abraham faber / 02/03/2009 (1 page) |
3 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / rosemary grant / 02/03/2009 (1 page) |
17 September 2008 | Full accounts made up to 30 December 2007 (34 pages) |
17 September 2008 | Full accounts made up to 30 December 2007 (34 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Appointment terminated director david follows (1 page) |
12 June 2008 | Appointment terminated director david follows (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (33 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (33 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
18 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (29 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (29 pages) |
31 October 2006 | Full accounts made up to 1 January 2006 (29 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | Full accounts made up to 2 January 2005 (26 pages) |
31 January 2006 | Full accounts made up to 2 January 2005 (26 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Full accounts made up to 2 January 2005 (26 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Delivery ext'd 3 mth 02/01/05 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 02/01/05 (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: simpson parkway kirkton campus livingston west lothian, EH54 7AT (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: simpson parkway kirkton campus livingston west lothian, EH54 7AT (1 page) |
30 June 2005 | Return made up to 31/05/05; full list of members
|
30 June 2005 | Return made up to 31/05/05; full list of members
|
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (2 pages) |
4 April 2005 | Secretary resigned (2 pages) |
10 March 2005 | Full accounts made up to 28 December 2003 (27 pages) |
10 March 2005 | Full accounts made up to 28 December 2003 (27 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 28/12/03 (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 28/12/03 (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members
|
4 June 2004 | Return made up to 31/05/04; full list of members
|
25 May 2004 | Company name changed johnson and johnson medical limi ted\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed johnson and johnson medical limi ted\certificate issued on 25/05/04 (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: po box 408 bankhead avenue edinburgh EH11 4HE (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: po box 408 bankhead avenue edinburgh EH11 4HE (1 page) |
15 March 2004 | Company name changed ethicon LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed ethicon LIMITED\certificate issued on 15/03/04 (2 pages) |
30 October 2003 | Full accounts made up to 29 December 2002 (22 pages) |
30 October 2003 | Full accounts made up to 29 December 2002 (22 pages) |
18 August 2003 | Return made up to 31/05/03; full list of members
|
18 August 2003 | Return made up to 31/05/03; full list of members
|
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
12 November 2002 | Amended full accounts made up to 30 December 2001 (17 pages) |
12 November 2002 | Amended full accounts made up to 30 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (17 pages) |
24 May 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 31/05/02; full list of members (8 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 2 January 2000 (20 pages) |
20 October 2000 | Full accounts made up to 2 January 2000 (20 pages) |
20 October 2000 | Full accounts made up to 2 January 2000 (20 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 31/05/00; full list of members
|
1 June 2000 | Return made up to 31/05/00; full list of members
|
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
17 December 1999 | Full accounts made up to 3 January 1999 (20 pages) |
17 December 1999 | Full accounts made up to 3 January 1999 (20 pages) |
17 December 1999 | Full accounts made up to 3 January 1999 (20 pages) |
22 September 1999 | Nc inc already adjusted 23/07/99 (2 pages) |
22 September 1999 | Ad 03/08/99--------- £ si 125000@1=125000 £ ic 17797230/17922230 (2 pages) |
22 September 1999 | Ad 03/08/99--------- £ si 125000@1=125000 £ ic 17797230/17922230 (2 pages) |
22 September 1999 | Nc inc already adjusted 23/07/99 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
8 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 March 1999 | Director resigned (2 pages) |
30 March 1999 | Director resigned (2 pages) |
27 October 1998 | Full accounts made up to 28 December 1997 (18 pages) |
27 October 1998 | Full accounts made up to 28 December 1997 (18 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
2 June 1998 | Return made up to 31/05/98; full list of members
|
2 June 1998 | Return made up to 31/05/98; full list of members
|
6 February 1998 | Statement of affairs (8 pages) |
6 February 1998 | Statement of affairs (8 pages) |
20 January 1998 | Ad 23/12/97--------- £ si 15997230@1=15997230 £ ic 1800000/17797230 (2 pages) |
20 January 1998 | Ad 23/12/97--------- £ si 15997230@1=15997230 £ ic 1800000/17797230 (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | £ nc 1800000/17797230 23/12/97 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | £ nc 1800000/17797230 23/12/97 (1 page) |
30 September 1997 | Full accounts made up to 29 December 1996 (19 pages) |
30 September 1997 | Full accounts made up to 29 December 1996 (19 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members
|
11 June 1997 | Return made up to 31/05/97; no change of members
|
12 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members
|
12 June 1996 | Return made up to 31/05/96; no change of members
|
12 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
6 June 1994 | Return made up to 31/05/94; no change of members
|
6 June 1994 | Return made up to 31/05/94; no change of members
|
9 July 1993 | Full accounts made up to 3 January 1993 (20 pages) |
9 July 1993 | Full accounts made up to 3 January 1993 (20 pages) |
9 July 1993 | Full accounts made up to 3 January 1993 (20 pages) |
25 March 1992 | Ad 26/12/91--------- £ si 1799998@1=1799998 £ ic 2/1800000 (2 pages) |
25 March 1992 | Ad 26/12/91--------- £ si 1799998@1=1799998 £ ic 2/1800000 (2 pages) |
2 January 1992 | £ nc 1000/1800000 23/12/91 (1 page) |
2 January 1992 | Resolutions
|
2 January 1992 | £ nc 1000/1800000 23/12/91 (1 page) |
2 January 1992 | Resolutions
|
17 September 1991 | Memorandum and Articles of Association (6 pages) |
17 September 1991 | Memorandum and Articles of Association (6 pages) |
5 September 1991 | Company name changed arrivedeal LIMITED\certificate issued on 06/09/91 (2 pages) |
5 September 1991 | Company name changed arrivedeal LIMITED\certificate issued on 06/09/91 (2 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
31 May 1991 | Incorporation (10 pages) |
31 May 1991 | Incorporation (10 pages) |