Glasgow
G2 4JR
Scotland
Director Name | Mr David Muir Richmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glenavon, 11 Willockston Road Troon Ayrshire KA10 6LD Scotland |
Secretary Name | Mrs Lorna Griffen Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willockston Road Troon Ayrshire KA10 6LD Scotland |
Director Name | Mr Timothy Richard Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Skye Road Shawfarm Industrial Park Prestwick Ayrshire KA9 2TA Scotland |
Director Name | Mr Brian Howlett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Skye Road Shawfarm Industrial Park Prestwick Ayrshire KA9 2TA Scotland |
Director Name | Mr Alistair Henderson Taylor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxlands Manor Farm Flaxlands Wootton Bassett Wiltshire SN4 8DY |
Secretary Name | William Rhodri Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 4 Trident Park Didcot Oxfordshire OX11 7HJ |
Director Name | Mr John Barry Rush |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 6 Skye Road Shawfarm Industrial Park Prestwick Ayrshire KA9 2TA Scotland |
Director Name | Mr Simon Hubbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 April 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Ian Leslie Ardill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 23 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr Ian Leslie Ardill |
---|---|
Status | Resigned |
Appointed | 29 February 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr William Jay Kullback |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr William Jay Kullback |
---|---|
Status | Resigned |
Appointed | 08 December 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | culzmed.com |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 5,000 other UK companies use this postal address |
30k at £1 | Lombard Medical Technologies Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2005 | Delivered on: 27 October 2005 Satisfied on: 26 January 2008 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 |
---|
10 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
25 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 August 2017 | Cessation of William J. Kullback as a person with significant control on 5 May 2017 (1 page) |
15 May 2017 | Termination of appointment of William Jay Kullback as a secretary on 5 May 2017 (1 page) |
15 May 2017 | Termination of appointment of William Jay Kullback as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Simon Hubbert as a director on 18 April 2017 (1 page) |
16 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 February 2015 | Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015 (1 page) |
28 January 2015 | Appointment of Mr William Peter Phillips as a director on 8 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr William Peter Phillips as a director on 8 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page) |
28 January 2015 | Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page) |
28 January 2015 | Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 December 2013 | Registered office address changed from 6 Skye Road Shawfarm Industrial Park Prestwick Ayrshire KA9 2TA on 20 December 2013 (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 March 2012 | Termination of appointment of William Jones as a secretary (1 page) |
1 March 2012 | Appointment of Mr Ian Leslie Ardill as a secretary (1 page) |
22 February 2012 | Appointment of Mr Ian Leslie Ardill as a director (2 pages) |
22 February 2012 | Termination of appointment of Timothy Hall as a director (1 page) |
2 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 May 2011 | Company name changed culzean medical devices LTD\certificate issued on 25/05/11
|
25 May 2011 | Resolutions
|
5 January 2011 | Appointment of Mr Simon Hubbert as a director (2 pages) |
5 January 2011 | Termination of appointment of John Rush as a director (1 page) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 March 2010 | Termination of appointment of Brian Howlett as a director (1 page) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Brian Howlett on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages) |
1 December 2009 | Appointment of Mr John Barry Rush as a director (2 pages) |
1 December 2009 | Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Brian Howlett on 1 December 2009 (2 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 1 grange place kilmarnock KA1 2AB (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
11 July 2006 | Ad 17/10/05--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | £ nc 10000/100000 17/10/05 (1 page) |
3 July 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
17 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
2 July 2004 | Incorporation (9 pages) |