Company NamePLS Medical Limited
DirectorCharles Anton Leflaive
Company StatusActive
Company NumberSC245494
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Charles Anton Leflaive
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Bridge Road Kingswood
Bristol
BS15 4FW
Director NameMr Paul Leonard Sewell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorsford 18 Tweed Green
Peebles
EH45 8AR
Scotland
Secretary NameRebecca Jane Sewell
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Quarry House Charlton Road
Brentry
Bristol
Avon
BS10 6NP
Secretary NameAmanda Clare Sewell
StatusResigned
Appointed09 March 2011(8 years after company formation)
Appointment Duration12 years, 8 months (resigned 02 November 2023)
RoleCompany Director
Correspondence AddressPriorsford 18 Tweed Green
Peebles
EH45 8AR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteplsmedical.co.uk

Location

Registered AddressUnit 2 Elm Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paul Leonard Sewell
100.00%
Ordinary

Financials

Year2014
Net Worth£79,635
Cash£106,406
Current Liabilities£150,611

Accounts

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

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

22 November 2023Notification of Toffeln Ltd as a person with significant control on 2 November 2023 (2 pages)
9 November 2023Cessation of Paul Leonard Sewell as a person with significant control on 2 November 2023 (1 page)
9 November 2023Appointment of Mr Charles Anton Leflaive as a director on 2 November 2023 (2 pages)
9 November 2023Termination of appointment of Paul Leonard Sewell as a director on 2 November 2023 (1 page)
9 November 2023Termination of appointment of Amanda Clare Sewell as a secretary on 2 November 2023 (1 page)
19 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
13 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
22 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
19 November 2020Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2,050
(3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
5 February 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Unit 2 Elm Court Cavalry Park Peebles Scottish Borders EH45 9BU on 5 February 2019 (1 page)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
(5 pages)
15 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company shall be entitled to issue non-voting redeemable preference shares of £1 each 31/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 2,000
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 2,000
(4 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company shall be entitled to issue non-voting redeemable preference shares of £1 each 31/01/2016
(22 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
3 March 2015Secretary's details changed for Amanda Clare Sewell on 3 March 2015 (1 page)
3 March 2015Secretary's details changed for Amanda Clare Sewell on 3 March 2015 (1 page)
3 March 2015Secretary's details changed for Amanda Clare Sewell on 3 March 2015 (1 page)
20 October 2014Director's details changed for Paul Leonard Sewell on 17 October 2014 (2 pages)
20 October 2014Director's details changed for Paul Leonard Sewell on 17 October 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Rebecca Sewell as a secretary (1 page)
9 March 2011Appointment of Amanda Clare Sewell as a secretary (2 pages)
9 March 2011Appointment of Amanda Clare Sewell as a secretary (2 pages)
9 March 2011Termination of appointment of Rebecca Sewell as a secretary (1 page)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 11/03/09; no change of members (3 pages)
31 March 2009Return made up to 11/03/09; no change of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from 7-11 melville street edinburgh EH3 7PE (1 page)
27 March 2009Registered office changed on 27/03/2009 from 7-11 melville street edinburgh EH3 7PE (1 page)
25 March 2009Registered office changed on 25/03/2009 from 29 manor place edinburgh EH3 7DX (1 page)
25 March 2009Registered office changed on 25/03/2009 from 29 manor place edinburgh EH3 7DX (1 page)
31 December 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 11/03/07; full list of members (6 pages)
28 March 2007Return made up to 11/03/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 11/03/05; full list of members (6 pages)
14 March 2005Return made up to 11/03/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2004Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2003Memorandum and Articles of Association (14 pages)
19 August 2003Memorandum and Articles of Association (14 pages)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (1 page)
12 August 2003Company name changed titanupper LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed titanupper LIMITED\certificate issued on 12/08/03 (2 pages)
11 March 2003Incorporation (16 pages)
11 March 2003Incorporation (16 pages)