San Francisco
Ca 94104
United States
Director Name | Nicole Du Pont Latimer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 345 California St #325 San Francisco Ca 94104 United States |
Director Name | Mr Calum Mackay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2 Waters Close Shore, Leith Edinburgh EH6 6RB Scotland |
Secretary Name | Lisa McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2009) |
Role | Secretary |
Correspondence Address | 1/4 Waters Close Shore, Leith Edinburgh EH6 6RB Scotland |
Director Name | Dr Ian Davison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Director Name | Mr Brent Harlow |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 April 2021) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 Balmuir Avenue Bathgate West Lothian Scotland |
Secretary Name | Dr Ian Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Balmuir Avenue Bathgate West Lothian EH48 4BW Scotland |
Director Name | Mr Barry John Samuel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 2021) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | 21/1 Magdala Crescent Edinburgh EH12 5BD Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | hmdclinical.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5169984 |
Telephone region | Edinburgh |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
5 at £1 | Barry Samuel 5.00% Ordinary |
---|---|
48 at £1 | Brent Harlow 48.00% Ordinary |
47 at £1 | Ian Davison 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,771 |
Cash | £116,383 |
Current Liabilities | £54,598 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
11 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
30 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
9 July 2021 | Termination of appointment of Brent Harlow as a director on 12 April 2021 (1 page) |
9 July 2021 | Termination of appointment of Ian Davison as a secretary on 12 April 2021 (1 page) |
9 July 2021 | Cessation of Ian Davison as a person with significant control on 12 April 2021 (1 page) |
9 July 2021 | Cessation of Brent Harlow as a person with significant control on 12 April 2021 (1 page) |
9 July 2021 | Notification of Medrio Inc. as a person with significant control on 12 April 2021 (2 pages) |
16 June 2021 | Appointment of Edward Gould as a director on 13 April 2021 (2 pages) |
16 June 2021 | Termination of appointment of Barry John Samuel as a director on 13 April 2021 (1 page) |
16 June 2021 | Termination of appointment of Ian Davison as a director on 13 April 2021 (1 page) |
16 June 2021 | Appointment of Nicole Du Pont Latimer as a director on 13 April 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
13 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
24 February 2020 | Registered 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 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mr Brent Harlow on 1 August 2018 (2 pages) |
8 August 2018 | Notification of Brent Harlow as a person with significant control on 1 August 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
9 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
23 May 2017 | Appointment of Mr Barry John Samuel as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Barry John Samuel as a director on 22 May 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 October 2010 | Director's details changed for Brent Harlow on 1 November 2009 (2 pages) |
16 October 2010 | Director's details changed for Brent Harlow on 1 November 2009 (2 pages) |
16 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
16 October 2010 | Director's details changed for Dr Ian Davison on 1 November 2009 (2 pages) |
16 October 2010 | Director's details changed for Brent Harlow on 1 November 2009 (2 pages) |
16 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
16 October 2010 | Director's details changed for Dr Ian Davison on 1 November 2009 (2 pages) |
16 October 2010 | Director's details changed for Dr Ian Davison on 1 November 2009 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
24 December 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
19 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
29 May 2009 | Company name changed harlow, mackay & davison LIMITED\certificate issued on 29/05/09 (2 pages) |
29 May 2009 | Company name changed harlow, mackay & davison LIMITED\certificate issued on 29/05/09 (2 pages) |
20 May 2009 | Appointment terminated director calum mackay (1 page) |
20 May 2009 | Director's change of particulars / brent harlow / 15/12/2006 (1 page) |
20 May 2009 | Return made up to 28/08/08; full list of members (4 pages) |
20 May 2009 | Return made up to 28/08/08; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / brent harlow / 15/12/2006 (1 page) |
20 May 2009 | Appointment terminated director calum mackay (1 page) |
11 May 2009 | Secretary appointed dr ian davison (1 page) |
11 May 2009 | Secretary appointed dr ian davison (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 1/2 waters close (shore) leith edinburgh EH6 6RB (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 1/2 waters close (shore) leith edinburgh EH6 6RB (1 page) |
30 April 2009 | Appointment terminated secretary lisa mcgarvie (1 page) |
30 April 2009 | Appointment terminated secretary lisa mcgarvie (1 page) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
22 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
25 September 2006 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 April 2005 | Amended accounts made up to 31 August 2003 (6 pages) |
5 April 2005 | Amended accounts made up to 31 August 2003 (6 pages) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
10 September 2004 | Return made up to 28/08/04; full list of members (3 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 28/08/03; full list of members (6 pages) |
6 October 2003 | Ad 25/08/02-08/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2003 | Return made up to 28/08/03; full list of members (6 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Ad 25/08/02-08/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
28 August 2002 | Incorporation (15 pages) |
28 August 2002 | Incorporation (15 pages) |