Company NameMediscore Limited
DirectorHelen Louise Allan
Company StatusActive
Company NumberSC160105
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameHelen Louise Allan
NationalityBritish
StatusCurrent
Appointed05 September 1995(6 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address22 Glensax Road
Peebles
EH45 9AW
Scotland
Director NameMrs Helen Louise Allan
Date of BirthJune 1972 (Born 51 years ago)
NationalityWelsh
StatusCurrent
Appointed01 November 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleDomestic Services
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameMr Robert Paul Allan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 days after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2009)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address11 Elcho Drive
Broughty Ferry
Dundee
Angus
DD5 3TB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Helen Louise Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£169,216
Cash£1,528
Current Liabilities£35,878

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

9 January 2007Delivered on: 16 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 March 1998Delivered on: 30 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 143A nethergate,dundee.
Outstanding
12 November 1997Delivered on: 21 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South eastmost flat on 2ND floor of houses known as 26 ogilvie street, dundee.
Outstanding
12 November 1997Delivered on: 21 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17D princes street, dundee.
Outstanding
12 November 1997Delivered on: 21 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost house 1ST floor of eastmost of the 2 tenenments entering 10 molison street, dundee.
Outstanding
25 June 1997Delivered on: 15 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 13C,north ellen street,dundee.
Outstanding
13 May 1997Delivered on: 15 May 1997
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 oif the company.
Outstanding
14 August 1996Delivered on: 20 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 east high street, crieff.
Outstanding
24 August 2015Delivered on: 8 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Southmost first floor flat of the tenement 2 huntly road, dundee. ANG11255.
Outstanding
29 November 2011Delivered on: 3 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st marys street dundee ANG29248.
Outstanding
3 December 2007Delivered on: 14 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost left hand top floor flat, 34 campbell street, dundee.
Outstanding
12 December 1995Delivered on: 18 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 north ellen street, dundee.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 September 2015Registration of charge SC1601050012, created on 24 August 2015 (7 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Director's details changed for Mrs Helen Louise Allan on 1 August 2013 (2 pages)
12 September 2013Director's details changed for Mrs Helen Louise Allan on 1 August 2013 (2 pages)
9 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 September 2012Registered office address changed from 22 Glensax Road Peebles Scotland EH45 9AW United Kingdom on 10 September 2012 (1 page)
2 July 2012Registered office address changed from 30C Roseangle Dundee DD1 4LY on 2 July 2012 (1 page)
2 July 2012Director's details changed for Mrs Helen Louise Allan on 1 July 2012 (2 pages)
2 July 2012Secretary's details changed for Helen Louise Allan on 1 July 2012 (2 pages)
2 July 2012Secretary's details changed for Helen Louise Allan on 1 July 2012 (2 pages)
2 July 2012Registered office address changed from 30C Roseangle Dundee DD1 4LY on 2 July 2012 (1 page)
2 July 2012Director's details changed for Mrs Helen Louise Allan on 1 July 2012 (2 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Registered office address changed from C/O Helen Allan 30C Roseangle Dundee Tayside DD1 4LY United Kingdom on 1 September 2011 (1 page)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from C/O Helen Allan 30C Roseangle Dundee Tayside DD1 4LY United Kingdom on 1 September 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Helen Louise Allan on 5 January 2010 (1 page)
31 August 2010Secretary's details changed for Helen Louise Allan on 5 January 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Registered office address changed from C/O Helen Allan 148 South Victoria Dock Road Dundee DD1 3BF United Kingdom on 11 January 2010 (1 page)
10 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
9 December 2009Appointment of Mrs Helen Louise Allan as a director (2 pages)
8 December 2009Registered office address changed from C/O Helen Allan 148 South Victoria Dock Road Dundee DD1 3BF United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from C/O Helen Allan 148 South Victoria Dock Road Dundee DD1 3BF United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 281 Perth Road Dundee DD2 1JS on 8 December 2009 (1 page)
8 December 2009Appointment of Mrs Helen Louise Allan as a director (2 pages)
8 December 2009Registered office address changed from 281 Perth Road Dundee DD2 1JS on 8 December 2009 (1 page)
16 April 2009Appointment terminated director robert allan (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 30/08/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Partic of mort/charge * (3 pages)
6 September 2007Return made up to 30/08/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
16 January 2007Partic of mort/charge * (3 pages)
1 September 2006Return made up to 30/08/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Return made up to 30/08/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 August 2003Return made up to 30/08/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 August 2002Return made up to 30/08/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
20 August 2001Return made up to 30/08/01; full list of members (6 pages)
21 August 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 September 1999Return made up to 30/08/99; full list of members (6 pages)
30 June 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 August 1998Return made up to 30/08/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 August 1997 (10 pages)
30 March 1998Partic of mort/charge * (5 pages)
21 November 1997Partic of mort/charge * (3 pages)
21 November 1997Partic of mort/charge * (9 pages)
21 November 1997Partic of mort/charge * (3 pages)
23 September 1997Registered office changed on 23/09/97 from: 17 riverside place dundee tayside DD2 1QE (1 page)
1 September 1997Return made up to 30/08/97; no change of members (4 pages)
15 July 1997Partic of mort/charge * (5 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 May 1997Partic of mort/charge * (5 pages)
10 October 1996Return made up to 30/08/96; full list of members (6 pages)
20 August 1996Partic of mort/charge * (5 pages)
18 December 1995Partic of mort/charge * (3 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 September 1995Memorandum and Articles of Association (12 pages)
30 August 1995Incorporation (12 pages)