Company NameWorkplace Medical Limited
DirectorLinda Anne Ross
Company StatusActive
Company NumberSC241612
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Linda Anne Ross
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Borden Road
Glasgow
G13 1RB
Scotland
Secretary NameDr Robert Michael Phillips
StatusCurrent
Appointed12 December 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address11 Borden Road
Glasgow
G13 1RB
Scotland
Secretary NameGuild & Guild Ws (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address51 Castle Street
Edinburgh
EH2 3LJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 2008)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitemediscreen.org

Location

Registered AddressBissets, 3rd Floor, 16 Gordon Street Bissets, 3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Linda Anne Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,271
Cash£19,648
Current Liabilities£85,536

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
31 December 2020Appointment of Dr Robert Michael Phillips as a secretary on 12 December 2020 (2 pages)
30 December 2020Registered office address changed from 37E Forbes Street Aberdeen Aberdeenshire AB25 2UG to 11 Borden Road Glasgow G13 1RB on 30 December 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Memorandum and Articles of Association (14 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2009Memorandum and Articles of Association (14 pages)
20 April 2009Company name changed rehab for the workplace LIMITED\certificate issued on 20/04/09 (2 pages)
20 April 2009Company name changed rehab for the workplace LIMITED\certificate issued on 20/04/09 (2 pages)
14 January 2009Return made up to 24/12/08; full list of members (3 pages)
14 January 2009Return made up to 24/12/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 February 2008Return made up to 24/12/07; full list of members (2 pages)
1 February 2008Return made up to 24/12/07; full list of members (2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007Registered office changed on 05/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE G1 3PE (1 page)
5 June 2007Registered office changed on 05/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE G1 3PE (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(6 pages)
18 January 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 January 2005Return made up to 24/12/04; full list of members (6 pages)
14 January 2005Return made up to 24/12/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 June 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: c/o guild & guild W.S. 51 castle street edinburgh EH2 3LJ (1 page)
14 May 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
14 May 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: c/o guild & guild W.S. 51 castle street edinburgh EH2 3LJ (1 page)
10 January 2004Return made up to 24/12/03; full list of members (6 pages)
10 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 January 2003Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Secretary resigned (1 page)