Company NameMed-Ecosse Limited
DirectorsColin Struthers and Peter Colin Struthers
Company StatusActive
Company NumberSC152604
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Colin Struthers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Gowanbrae
Romanno Bridge
West Linton
Peeblesshire
EH46 7BY
Scotland
Secretary NameMr Colin Struthers
NationalityBritish
StatusCurrent
Appointed23 August 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address- Gowanbrae
Romanno Bridge
West Linton
Peeblesshire
EH46 7BY
Scotland
Director NameMr Peter Colin Struthers
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(15 years, 12 months after company formation)
Appointment Duration13 years, 8 months
RoleWorkshop Manager
Country of ResidenceScotland
Correspondence AddressUnit 13-16
32 Dryden Road, Bilston
Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
Director NameMr Michael Lakin Hooman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 day after company formation)
Appointment Duration2 years (resigned 28 August 1996)
RoleMedical Sales/Services
Correspondence AddressHarmony Cottage
7a Forth St
North Berwick
East Lothian
EH39 4HX
Scotland
Director NameBrenda Rosemary Struthers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGowanbrae Romanno Bridge
West Linton
Peeblesshire
EH46 7BY
Scotland
Director NameMr Daniel James Findlay Struthers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(15 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2023)
RoleTechnician
Country of ResidenceScotland
Correspondence AddressUnit 13-16
32 Dryden Road, Bilston
Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
Director NameAlexanders Business Services Ltd (Corporation)
Date of BirthMarch 1990 (Born 34 years ago)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
EH1 3RJ
Scotland
Secretary NameAlexanders Business Press Ltd (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
EH1 3RJ
Scotland

Contact

Websitemed-ecosse.co.uk
Telephone01548 259980
Telephone regionKingsbridge

Location

Registered AddressUnit 13-16
32 Dryden Road, Bilston
Glen Industrial Estate
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

30k at £1Colin Struthers
100.00%
Ordinary

Financials

Year2014
Net Worth£139,167
Cash£90,327
Current Liabilities£72,597

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

12 November 1994Delivered 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

Filing History

31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 September 2015Termination of appointment of Brenda Rosemary Struthers as a director on 1 June 2015 (1 page)
8 September 2015Termination of appointment of Brenda Rosemary Struthers as a director on 1 June 2015 (1 page)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 30,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30,000
(6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,000
(6 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Director's details changed for Colin Struthers on 22 August 2010 (2 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Brenda Rosemary Struthers on 22 August 2010 (2 pages)
20 August 2010Appointment of Mr Peter Colin Struthers as a director (2 pages)
20 August 2010Appointment of Mr Daniel James Findlay Struthers as a director (2 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 22/08/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2007Return made up to 22/08/07; full list of members
  • 363(287) ‐ Registered office changed on 11/09/07
(7 pages)
13 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 September 2006Return made up to 22/08/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 October 2005Return made up to 22/08/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 October 2003Return made up to 22/08/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 November 2001Return made up to 22/08/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 67 bread street edinburgh EH3 9AH (1 page)
14 March 2001Full accounts made up to 30 September 2000 (7 pages)
19 October 2000Return made up to 22/08/00; full list of members (6 pages)
3 February 2000Full accounts made up to 30 September 1999 (8 pages)
20 October 1999Return made up to 22/08/99; no change of members (6 pages)
8 January 1999Full accounts made up to 30 September 1998 (9 pages)
7 September 1998Return made up to 22/08/98; full list of members (6 pages)
8 April 1998Full accounts made up to 30 September 1997 (9 pages)
3 September 1997Return made up to 22/08/97; full list of members (6 pages)
30 July 1997Nc inc already adjusted 20/01/97 (1 page)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 July 1997Ad 20/01/97--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
25 September 1996Return made up to 22/08/96; full list of members (6 pages)
31 January 1996Full accounts made up to 30 September 1995 (9 pages)
4 October 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)