Romanno Bridge
West Linton
Peeblesshire
EH46 7BY
Scotland
Secretary Name | Mr Colin Struthers |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1994(1 day after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | - Gowanbrae Romanno Bridge West Linton Peeblesshire EH46 7BY Scotland |
Director Name | Mr Peter Colin Struthers |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(15 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Workshop Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 13-16 32 Dryden Road, Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland |
Director Name | Mr Michael Lakin Hooman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 August 1996) |
Role | Medical Sales/Services |
Correspondence Address | Harmony Cottage 7a Forth St North Berwick East Lothian EH39 4HX Scotland |
Director Name | Brenda Rosemary Struthers |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gowanbrae Romanno Bridge West Linton Peeblesshire EH46 7BY Scotland |
Director Name | Mr Daniel James Findlay Struthers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(15 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2023) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | Unit 13-16 32 Dryden Road, Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland |
Director Name | Alexanders Business Services Ltd (Corporation) |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 77a Broughton Street Edinburgh EH1 3RJ Scotland |
Secretary Name | Alexanders Business Press Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 77a Broughton Street Edinburgh EH1 3RJ Scotland |
Website | med-ecosse.co.uk |
---|---|
Telephone | 01548 259980 |
Telephone region | Kingsbridge |
Registered Address | Unit 13-16 32 Dryden Road, Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
30k at £1 | Colin Struthers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,167 |
Cash | £90,327 |
Current Liabilities | £72,597 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
12 November 1994 | Delivered on: 28 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 September 2015 | Termination of appointment of Brenda Rosemary Struthers as a director on 1 June 2015 (1 page) |
8 September 2015 | Termination of appointment of Brenda Rosemary Struthers as a director on 1 June 2015 (1 page) |
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Director's details changed for Colin Struthers on 22 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Brenda Rosemary Struthers on 22 August 2010 (2 pages) |
20 August 2010 | Appointment of Mr Peter Colin Struthers as a director (2 pages) |
20 August 2010 | Appointment of Mr Daniel James Findlay Struthers as a director (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members
|
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
14 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 August 2004 | Return made up to 22/08/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
2 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
20 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 August 2002 | Return made up to 22/08/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
12 November 2001 | Return made up to 22/08/01; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 67 bread street edinburgh EH3 9AH (1 page) |
14 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
19 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 October 1999 | Return made up to 22/08/99; no change of members (6 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
7 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
30 July 1997 | Nc inc already adjusted 20/01/97 (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 July 1997 | Ad 20/01/97--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
4 October 1995 | Return made up to 22/08/95; full list of members
|