Company NameAircraft Medical Ltd.
Company StatusActive
Company NumberSC220767
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Previous NameSmartscope Md Ltd.

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameMrs Philippa Mary Watson Montgomerie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross Way
Dalgety Bay
Fife
KY11 9JE
Scotland
Secretary NameMrs Philippa Mary Watson Montgomerie
StatusCurrent
Appointed31 August 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address7 Cross Way
Dalgety Bay
Fife
KY11 9JE
Scotland
Director NameMr Duncan Robertson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressC/O Duncan Robertson Murrell Cottage
Aberdour
Fife
KY3 0RN
Scotland
Director NameMr Barend Van Hoorebeke
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed08 December 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Director Of Finance
Country of ResidenceUnited States
Correspondence AddressC/O Duncan Robertson Murrell Cottage
Aberdour
Fife
KY3 0RN
Scotland
Director NameMatthew John Ross McGrath
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceHong Kong
Correspondence Address7 Crossway
Dalgety Bay
Fife
KY11 9JE
Scotland
Secretary NameIssi McGrath
NationalityBritish
StatusResigned
Appointed23 May 2002(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressThe Dell, Rothiemurchus
Aviemore
Inverness Shire
PH22 1QH
Scotland
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMs Alison Jane Williamson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Cross Way
Dalgety Bay
Fife
KY11 9JE
Scotland
Secretary NameMs Alison Jane Williamson
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Cross Way
Dalgety Bay
Fife
KY11 9JE
Scotland
Director NameBryan Geoffrey Morton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross Way
Dalgety Bay
Fife
KY11 9JE
Scotland
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Cross Way
Dalgety Bay
Fife
KY11 9JE
Scotland
Director NameMr Charles Alexander Evan Spicer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2015)
RoleMedtech Strategy Consultant
Country of ResidenceEngland
Correspondence Address7 Cross Way
Dalgety Bay
Fife
KY11 9JE
Scotland
Director NameMr Christopher Eric Petersen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 September 2017)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameCormac McGann
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2017(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 March 2018)
RoleFinance Director
Country of ResidenceUsa/Colorado
Correspondence Address6135 Gunbarrel Avenue
Boulder
Colorado Co 80301
United States
Director NameEric Winfield Lowrey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2018(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2020)
RoleSr. Director Finance, Operations Controller
Country of ResidenceUnited States
Correspondence Address6135 Gunbarrel Ave.
Boulder
Co 80301
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.aircraftmedical.com

Location

Registered AddressC/O Duncan Robertson
Murrell Cottage
Aberdour
Fife
KY3 0RN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

2m at £0.00001Scottish Co-investment Fund
6.04%
Ordinary
17.2m at £0.00001Matthew Mcgrath
52.75%
Ordinary
1.2m at £0.00001Millbry 72 LTD
3.78%
Ordinary
1m at £0.00001Bryan Morton
3.11%
Ordinary
942k at £0.00001Grovebury Developments LTD
2.89%
Ordinary
900.3k at £0.00001Luc Van Schil
2.76%
Ordinary
875k at £0.00001Julian Sainty
2.69%
Ordinary
838k at £0.00001Patrick Paul
2.57%
Ordinary
748.4k at £0.00001Malcolm Gillies
2.30%
Ordinary
-OTHER
10.43%
-
568.2k at £0.00001Hamilton & Kinneil 1987 LTD
1.74%
Ordinary
464.1k at £0.00001Campbell Christie
1.42%
Ordinary
396.4k at £0.00001Dermot Jenkinson
1.22%
Ordinary
347.3k at £0.00001Sian George
1.07%
Ordinary
303.3k at £0.00001Isabelle Mcgrath
0.93%
Ordinary
303.3k at £0.00001Ronald Mcgrath
0.93%
Ordinary
267.9k at £0.00001Flora Mclean
0.82%
Ordinary
214.2k at £0.00001Charles Spicer
0.66%
Ordinary
208.2k at £0.00001Jennifer Brett
0.64%
Ordinary
208.2k at £0.00001Stephen Brett
0.64%
Ordinary
201.9k at £0.00001Simon Shaw
0.62%
Ordinary

Financials

Year2014
Net Worth-£604,716
Cash£1,112,911
Current Liabilities£3,079,731

Accounts

Latest Accounts29 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months, 3 weeks ago)
Next Return Due8 July 2024 (1 month, 3 weeks from now)

Charges

17 January 2012Delivered on: 28 January 2012
Satisfied on: 15 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Pledge agreement
Secured details: All sums due or to become due.
Particulars: Rights, titles, security intersts or guarantees assets or funds replacing the pledged assets at any time including inter alia, without limitation (please see form for details).
Fully Satisfied
29 November 2011Delivered on: 3 December 2011
Satisfied on: 20 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 September 2005Delivered on: 23 September 2005
Satisfied on: 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

28 August 2023Termination of appointment of Philippa Mary Watson Montgomerie as a secretary on 16 August 2023 (1 page)
28 August 2023Termination of appointment of Barend Van Hoorebeke as a director on 16 August 2023 (1 page)
28 August 2023Termination of appointment of Philippa Mary Watson Montgomerie as a director on 16 August 2023 (1 page)
8 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 29 April 2022 (28 pages)
25 August 2022Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Duncan Robertson Murrell Cottage Aberdour Fife KY3 0RN on 25 August 2022 (1 page)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 May 2022Full accounts made up to 30 April 2021 (28 pages)
2 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 24 April 2020 (27 pages)
8 December 2020Appointment of Mr Barend Van Hoorebeke as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Eric Winfield Lowrey as a director on 8 December 2020 (1 page)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 February 2020Full accounts made up to 26 April 2019 (25 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 April 2019Registered office address changed from 10 st. Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 26 April 2019 (1 page)
1 February 2019Full accounts made up to 27 April 2018 (25 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 April 2018Appointment of Eric Winfield Lowrey as a director on 16 March 2018 (2 pages)
19 April 2018Full accounts made up to 30 April 2017 (26 pages)
19 March 2018Termination of appointment of Cormac Mcgann as a director on 16 March 2018 (1 page)
16 October 2017Notification of Medtronic Public Limited Company as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 October 2017Notification of Medtronic Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Appointment of Cormac Mcgann as a director on 19 September 2017 (3 pages)
4 October 2017Appointment of Cormac Mcgann as a director on 19 September 2017 (3 pages)
4 October 2017Termination of appointment of Christopher Eric Petersen as a director on 19 September 2017 (2 pages)
4 October 2017Termination of appointment of Christopher Eric Petersen as a director on 19 September 2017 (2 pages)
25 September 2017Full accounts made up to 30 April 2016 (30 pages)
25 September 2017Full accounts made up to 30 April 2016 (30 pages)
5 October 2016Appointment of Mr Christopher Eric Petersen as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Christopher Eric Petersen as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Duncan Robertson as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Duncan Robertson as a director on 1 September 2016 (2 pages)
31 August 2016Termination of appointment of Alison Jane Williamson as a secretary on 31 August 2016 (1 page)
31 August 2016Appointment of Mrs Philippa Mary Watson Montgomerie as a secretary on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Alison Jane Williamson as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Alison Jane Williamson as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Alison Jane Williamson as a director on 31 August 2016 (1 page)
31 August 2016Appointment of Mrs Philippa Mary Watson Montgomerie as a secretary on 31 August 2016 (2 pages)
27 July 2016Register(s) moved to registered office address 10 st. Andrew Square Edinburgh EH2 2AF (1 page)
27 July 2016Register(s) moved to registered office address 10 st. Andrew Square Edinburgh EH2 2AF (1 page)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 369.73509
(14 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 369.73509
(14 pages)
30 June 2016Previous accounting period extended from 29 December 2015 to 30 April 2016 (3 pages)
30 June 2016Previous accounting period extended from 29 December 2015 to 30 April 2016 (3 pages)
16 February 2016Termination of appointment of Malcolm John Gillies as a director on 16 November 2015 (1 page)
16 February 2016Termination of appointment of Malcolm John Gillies as a director on 16 November 2015 (1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 November 2015Termination of appointment of Charles Alexander Evan Spicer as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew John Ross Mcgrath as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew John Ross Mcgrath as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Bryan Geoffrey Morton as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Alexander Evan Spicer as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Bryan Geoffrey Morton as a director on 16 November 2015 (1 page)
20 November 2015Satisfaction of charge 2 in full (5 pages)
20 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 369.735
(5 pages)
20 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 369.735
(5 pages)
20 November 2015Satisfaction of charge 2 in full (5 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
6 October 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 325.80676
(7 pages)
6 October 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 325.80676
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 325.80676
(7 pages)
2 October 2015Second filing of SH01 previously delivered to Companies House (11 pages)
2 October 2015Second filing of SH01 previously delivered to Companies House (11 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (9 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (9 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 325.806
(15 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 325.806
(15 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
4 July 2014Director's details changed for Bryan Geoffrey Morton on 1 October 2009 (2 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 319.257
(15 pages)
4 July 2014Director's details changed for Bryan Geoffrey Morton on 1 October 2009 (2 pages)
4 July 2014Director's details changed for Bryan Geoffrey Morton on 1 October 2009 (2 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 319.257
(15 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
1 August 2013Director's details changed for Matthew John Ross Mcgrath on 1 June 2013 (3 pages)
1 August 2013Director's details changed for Matthew John Ross Mcgrath on 1 June 2013 (3 pages)
31 July 2013Director's details changed for Matthew John Ross Mcgrath on 31 March 2013 (3 pages)
31 July 2013Director's details changed for Matthew John Ross Mcgrath on 31 March 2013 (3 pages)
30 July 2013Director's details changed for Bryan Geoffrey Morton on 1 June 2013 (3 pages)
30 July 2013Secretary's details changed for Alison Jane Williamson on 1 June 2013 (3 pages)
30 July 2013Register(s) moved to registered inspection location (2 pages)
30 July 2013Register(s) moved to registered inspection location (2 pages)
30 July 2013Director's details changed for Charles Alexander Evan Spicer on 1 June 2013 (3 pages)
30 July 2013Secretary's details changed for Alison Jane Williamson on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Charles Alexander Evan Spicer on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Alison Jane Williamson on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Mr Malcolm John Gillies on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Mrs Philippa Mary Watson Montgomerie on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Alison Jane Williamson on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Mrs Philippa Mary Watson Montgomerie on 1 June 2013 (3 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (19 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (19 pages)
30 July 2013Secretary's details changed for Alison Jane Williamson on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Mr Malcolm John Gillies on 1 June 2013 (3 pages)
30 July 2013Director's details changed for Bryan Geoffrey Morton on 1 June 2013 (3 pages)
16 July 2013Register inspection address has been changed from 12 Ridgeway Dalgety Bay Fife KY11 9JN (2 pages)
16 July 2013Register inspection address has been changed from 12 Ridgeway Dalgety Bay Fife KY11 9JN (2 pages)
11 January 2013Appointment of Mrs Philippa Mary Watson Montgomerie as a director (3 pages)
11 January 2013Appointment of Mrs Philippa Mary Watson Montgomerie as a director (3 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 July 2012Appointment of Charles Alexander Evan Spicer as a director (3 pages)
27 July 2012Appointment of Charles Alexander Evan Spicer as a director (3 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (17 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (17 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2011Memorandum and Articles of Association (37 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2011Memorandum and Articles of Association (37 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (26 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (26 pages)
8 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 290.96
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2015.
(8 pages)
8 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 290.96
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2015.
(8 pages)
8 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 290.96
(7 pages)
1 July 2011Accounts for a small company made up to 31 December 2009 (10 pages)
1 July 2011Accounts for a small company made up to 31 December 2009 (10 pages)
10 May 2011Statement of company's objects (3 pages)
10 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 261.68
(7 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 261.68
(7 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 May 2011Statement of company's objects (3 pages)
8 September 2010Annual return made up to 29 June 2010 (16 pages)
8 September 2010Annual return made up to 29 June 2010 (16 pages)
2 September 2010Director's details changed for Mr Malcolm John Gillies on 29 June 2010 (3 pages)
2 September 2010Director's details changed for Mr Malcolm John Gillies on 29 June 2010 (3 pages)
2 September 2010Director's details changed for Alison Jane Williamson on 29 June 2010 (3 pages)
2 September 2010Director's details changed for Alison Jane Williamson on 29 June 2010 (3 pages)
2 September 2010Director's details changed for Bryan Geoffrey Morton on 29 June 2010 (3 pages)
2 September 2010Director's details changed for Bryan Geoffrey Morton on 29 June 2010 (3 pages)
2 September 2010Director's details changed for Matthew John Ross Mcgrath on 29 June 2010 (3 pages)
2 September 2010Director's details changed for Matthew John Ross Mcgrath on 29 June 2010 (3 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Register inspection address has been changed (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
12 August 2009Return made up to 29/06/09; full list of members (6 pages)
12 August 2009Return made up to 29/06/09; full list of members (6 pages)
2 March 2009Auditor's resignation (1 page)
2 March 2009Auditor's resignation (1 page)
14 February 2009Registered office changed on 14/02/2009 from, 1/4 atholl crescent, edinburgh, EH3 8LQ (1 page)
14 February 2009Registered office changed on 14/02/2009 from, 1/4 atholl crescent, edinburgh, EH3 8LQ (1 page)
9 September 2008Return made up to 29/06/08; full list of members (9 pages)
9 September 2008Return made up to 29/06/08; full list of members (9 pages)
17 April 2008Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
17 April 2008Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
17 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
24 July 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (11 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (11 pages)
21 August 2006Ad 30/06/06--------- £ si [email protected] £ ic 242/242 (2 pages)
21 August 2006Ad 30/06/06--------- £ si [email protected] £ ic 242/242 (2 pages)
25 July 2006Return made up to 29/06/06; full list of members (10 pages)
25 July 2006Return made up to 29/06/06; full list of members (10 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
26 April 2006Ad 18/01/06--------- £ si [email protected] £ ic 223/223 (2 pages)
26 April 2006Ad 18/01/06--------- £ si [email protected] £ ic 223/223 (2 pages)
26 April 2006Ad 24/03/06--------- £ si [email protected]=6 £ ic 226/232 (2 pages)
26 April 2006Ad 28/03/06--------- £ si [email protected]=3 £ ic 223/226 (2 pages)
26 April 2006Ad 28/01/06--------- £ si [email protected] £ ic 232/232 (2 pages)
26 April 2006Ad 30/03/06--------- £ si [email protected]=2 £ ic 232/234 (2 pages)
26 April 2006Ad 10/04/06--------- £ si [email protected]=4 £ ic 234/238 (2 pages)
26 April 2006Ad 10/04/06--------- £ si [email protected]=4 £ ic 234/238 (2 pages)
26 April 2006Ad 28/03/06--------- £ si [email protected]=3 £ ic 223/226 (2 pages)
26 April 2006Ad 24/03/06--------- £ si [email protected]=6 £ ic 226/232 (2 pages)
26 April 2006Ad 18/01/06--------- £ si [email protected] £ ic 223/223 (2 pages)
26 April 2006Ad 31/03/06--------- £ si [email protected] £ ic 232/232 (2 pages)
26 April 2006Ad 28/01/06--------- £ si [email protected] £ ic 232/232 (2 pages)
26 April 2006Ad 30/03/06--------- £ si [email protected]=2 £ ic 232/234 (2 pages)
26 April 2006Ad 31/03/06--------- £ si [email protected] £ ic 232/232 (2 pages)
26 April 2006Ad 18/01/06--------- £ si [email protected] £ ic 223/223 (2 pages)
26 April 2006Ad 29/03/06--------- £ si [email protected] £ ic 232/232 (2 pages)
26 April 2006Ad 29/03/06--------- £ si [email protected] £ ic 232/232 (2 pages)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2006S-div 22/03/06 (1 page)
5 April 2006S-div 22/03/06 (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
27 September 2005Ad 30/06/05--------- £ si [email protected]=2 £ ic 221/223 (2 pages)
27 September 2005Ad 30/06/05--------- £ si [email protected]=2 £ ic 221/223 (2 pages)
23 September 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 29/06/05; full list of members (7 pages)
27 July 2005Return made up to 29/06/05; full list of members (7 pages)
17 June 2005Particulars of contract relating to shares (4 pages)
17 June 2005Particulars of contract relating to shares (4 pages)
17 June 2005Ad 29/04/05--------- £ si [email protected]=2 £ ic 218/220 (2 pages)
17 June 2005Ad 29/04/05--------- £ si [email protected]=2 £ ic 218/220 (2 pages)
22 April 2005Ad 15/04/05--------- £ si [email protected]=4 £ ic 214/218 (2 pages)
22 April 2005Ad 15/04/05--------- £ si [email protected]=4 £ ic 214/218 (2 pages)
2 March 2005Ad 28/02/05--------- £ si [email protected]=5 £ ic 209/214 (2 pages)
2 March 2005Ad 28/02/05--------- £ si [email protected]=2 £ ic 207/209 (2 pages)
2 March 2005Ad 28/02/05--------- £ si [email protected]=2 £ ic 207/209 (2 pages)
2 March 2005Ad 28/02/05--------- £ si [email protected]=5 £ ic 209/214 (2 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
17 February 2005Ad 16/02/05--------- £ si [email protected]=7 £ ic 200/207 (2 pages)
17 February 2005Ad 16/02/05--------- £ si [email protected]=7 £ ic 200/207 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005£ nc 100/100000 09/11/04 (1 page)
4 January 2005Ad 09/11/04--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
4 January 2005Ad 09/11/04--------- £ si [email protected]=199 £ ic 1/200 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005£ nc 100/100000 09/11/04 (1 page)
23 December 2004S-div 19/11/04 (1 page)
23 December 2004S-div 19/11/04 (1 page)
29 July 2004Registered office changed on 29/07/04 from: redwood, 19 culduthel road, inverness IV2 4AA (1 page)
29 July 2004Registered office changed on 29/07/04 from: redwood, 19 culduthel road, inverness IV2 4AA (1 page)
27 July 2004Return made up to 29/06/04; full list of members (6 pages)
27 July 2004Return made up to 29/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
12 February 2004Company name changed smartscope md LTD.\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed smartscope md LTD.\certificate issued on 12/02/04 (2 pages)
9 July 2003Return made up to 29/06/03; full list of members (6 pages)
9 July 2003Return made up to 29/06/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 July 2002Return made up to 29/06/02; full list of members (6 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Return made up to 29/06/02; full list of members (6 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 14 bruntsfield avenue (4F1), edinburgh, scotland EH10 4EP (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 14 bruntsfield avenue (4F1), edinburgh, scotland EH10 4EP (1 page)
16 July 2002New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
29 June 2001Incorporation (11 pages)
29 June 2001Incorporation (11 pages)