Company NameHMD Clinical Ltd
DirectorsEdward Gould and Nicole Du Pont Latimer
Company StatusActive
Company NumberSC236050
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Previous NameHarlow, Mackay & Davison Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameEdward Gould
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(18 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 California St #325
San Francisco
Ca 94104
United States
Director NameNicole Du Pont Latimer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(18 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 California St #325
San Francisco
Ca 94104
United States
Director NameMr Calum Mackay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2 Waters Close
Shore, Leith
Edinburgh
EH6 6RB
Scotland
Secretary NameLisa McGarvie
NationalityBritish
StatusResigned
Appointed07 July 2003(10 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleSecretary
Correspondence Address1/4 Waters Close
Shore, Leith
Edinburgh
EH6 6RB
Scotland
Director NameDr Ian Davison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year after company formation)
Appointment Duration17 years, 7 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Director NameMr Brent Harlow
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years after company formation)
Appointment Duration16 years, 7 months (resigned 12 April 2021)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address25 Balmuir Avenue
Bathgate
West Lothian
Scotland
Secretary NameDr Ian Davison
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Director NameMr Barry John Samuel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 2021)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address21/1 Magdala Crescent
Edinburgh
EH12 5BD
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitehmdclinical.com
Email address[email protected]
Telephone0131 5169984
Telephone regionEdinburgh

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Barry Samuel
5.00%
Ordinary
48 at £1Brent Harlow
48.00%
Ordinary
47 at £1Ian Davison
47.00%
Ordinary

Financials

Year2014
Net Worth£69,771
Cash£116,383
Current Liabilities£54,598

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
9 July 2021Termination of appointment of Brent Harlow as a director on 12 April 2021 (1 page)
9 July 2021Termination of appointment of Ian Davison as a secretary on 12 April 2021 (1 page)
9 July 2021Cessation of Ian Davison as a person with significant control on 12 April 2021 (1 page)
9 July 2021Cessation of Brent Harlow as a person with significant control on 12 April 2021 (1 page)
9 July 2021Notification of Medrio Inc. as a person with significant control on 12 April 2021 (2 pages)
16 June 2021Appointment of Edward Gould as a director on 13 April 2021 (2 pages)
16 June 2021Termination of appointment of Barry John Samuel as a director on 13 April 2021 (1 page)
16 June 2021Termination of appointment of Ian Davison as a director on 13 April 2021 (1 page)
16 June 2021Appointment of Nicole Du Pont Latimer as a director on 13 April 2021 (2 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
13 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
24 February 2020Registered office address changed from 25 Balmuir Avenue Bathgate West Lothian EH48 4BW to Hudson House 8 Albany Street Edinburgh EH1 3QB on 24 February 2020 (1 page)
18 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
8 August 2018Director's details changed for Mr Brent Harlow on 1 August 2018 (2 pages)
8 August 2018Notification of Brent Harlow as a person with significant control on 1 August 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
23 May 2017Appointment of Mr Barry John Samuel as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Barry John Samuel as a director on 22 May 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 October 2010Director's details changed for Brent Harlow on 1 November 2009 (2 pages)
16 October 2010Director's details changed for Brent Harlow on 1 November 2009 (2 pages)
16 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
16 October 2010Director's details changed for Dr Ian Davison on 1 November 2009 (2 pages)
16 October 2010Director's details changed for Brent Harlow on 1 November 2009 (2 pages)
16 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
16 October 2010Director's details changed for Dr Ian Davison on 1 November 2009 (2 pages)
16 October 2010Director's details changed for Dr Ian Davison on 1 November 2009 (2 pages)
24 December 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
24 December 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
29 May 2009Company name changed harlow, mackay & davison LIMITED\certificate issued on 29/05/09 (2 pages)
29 May 2009Company name changed harlow, mackay & davison LIMITED\certificate issued on 29/05/09 (2 pages)
20 May 2009Appointment terminated director calum mackay (1 page)
20 May 2009Director's change of particulars / brent harlow / 15/12/2006 (1 page)
20 May 2009Return made up to 28/08/08; full list of members (4 pages)
20 May 2009Return made up to 28/08/08; full list of members (4 pages)
20 May 2009Director's change of particulars / brent harlow / 15/12/2006 (1 page)
20 May 2009Appointment terminated director calum mackay (1 page)
11 May 2009Secretary appointed dr ian davison (1 page)
11 May 2009Secretary appointed dr ian davison (1 page)
30 April 2009Registered office changed on 30/04/2009 from 1/2 waters close (shore) leith edinburgh EH6 6RB (1 page)
30 April 2009Registered office changed on 30/04/2009 from 1/2 waters close (shore) leith edinburgh EH6 6RB (1 page)
30 April 2009Appointment terminated secretary lisa mcgarvie (1 page)
30 April 2009Appointment terminated secretary lisa mcgarvie (1 page)
2 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
22 October 2007Return made up to 28/08/07; full list of members (3 pages)
22 October 2007Return made up to 28/08/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
6 September 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 28/08/06; full list of members (3 pages)
25 September 2006Return made up to 28/08/06; full list of members (3 pages)
25 September 2006Director's particulars changed (1 page)
28 September 2005Return made up to 28/08/05; full list of members (3 pages)
28 September 2005Return made up to 28/08/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 April 2005Amended accounts made up to 31 August 2003 (6 pages)
5 April 2005Amended accounts made up to 31 August 2003 (6 pages)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
10 September 2004Return made up to 28/08/04; full list of members (3 pages)
10 September 2004Return made up to 28/08/04; full list of members (3 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Return made up to 28/08/03; full list of members (6 pages)
6 October 2003Ad 25/08/02-08/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2003Return made up to 28/08/03; full list of members (6 pages)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003Ad 25/08/02-08/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2003New director appointed (2 pages)
7 July 2003New director appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003New director appointed (1 page)
28 August 2002Incorporation (15 pages)
28 August 2002Incorporation (15 pages)