Company NameJMW Medical Limited
Company StatusDissolved
Company NumberSC151297
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameEdith Patricia Rose Williamson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways 11 Church Road
Lasswade
Midlothian
EH18 1HB
Scotland
Director NameMr Vernon MacDonald Williamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressByways 11 Church Road
Lasswade
Midlothian
EH18 1HB
Scotland
Secretary NameMr Vernon MacDonald Williamson
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressByways 11 Church Road
Lasswade
Midlothian
EH18 1HB
Scotland
Director NameJennifer Anne Milne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(9 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Knowhead
Meikle Wartle
Aberdeenshire
AB51 5BA
Scotland
Director NameGail Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(9 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Gogarloch Road
Edinburgh
EH12 9JA
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1 at £1Edith Patricia Rose Williamson
50.00%
Ordinary
1 at £1Mr Vernon Macdonald Williamson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(7 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(7 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
5 July 2013Director's details changed for Gail Williamson on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Gail Williamson on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
1 August 2008Return made up to 08/06/08; no change of members (8 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2007Return made up to 08/06/07; no change of members (8 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2006Return made up to 08/06/06; full list of members (8 pages)
27 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
15 August 2005Return made up to 08/06/05; full list of members (8 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Director's particulars changed (1 page)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 June 2002Return made up to 08/06/02; full list of members (8 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 June 2001Return made up to 08/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 June 1999Return made up to 08/06/99; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 June 1998Return made up to 08/06/98; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 June 1997Return made up to 08/06/97; no change of members (4 pages)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1995Return made up to 08/06/95; full list of members (6 pages)