Company NameLombard Medical (Scotland) Ltd
Company StatusDissolved
Company NumberSC270178
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)
Previous NameCulzean Medical Devices Ltd

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr William Peter Phillips
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 05 February 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David Muir Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlenavon, 11 Willockston Road
Troon
Ayrshire
KA10 6LD
Scotland
Secretary NameMrs Lorna Griffen Richmond
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Willockston Road
Troon
Ayrshire
KA10 6LD
Scotland
Director NameMr Timothy Richard Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Skye Road
Shawfarm Industrial Park
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr Brian Howlett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Skye Road
Shawfarm Industrial Park
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr Alistair Henderson Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxlands Manor Farm
Flaxlands
Wootton Bassett
Wiltshire
SN4 8DY
Secretary NameWilliam Rhodri Jones
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address4 Trident Park
Didcot
Oxfordshire
OX11 7HJ
Director NameMr John Barry Rush
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address6 Skye Road
Shawfarm Industrial Park
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameMr Simon Hubbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Ian Leslie Ardill
Date of BirthApril 1967 (Born 57 years ago)
NationalityNorthern Irish
StatusResigned
Appointed23 January 2012(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 February 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Ian Leslie Ardill
StatusResigned
Appointed29 February 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2014)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr William Jay Kullback
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr William Jay Kullback
StatusResigned
Appointed08 December 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteculzmed.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

30k at £1Lombard Medical Technologies Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 October 2005Delivered 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

Filing History

10 October 2017Full accounts made up to 31 December 2016 (20 pages)
25 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 August 2017Cessation of William J. Kullback as a person with significant control on 5 May 2017 (1 page)
15 May 2017Termination of appointment of William Jay Kullback as a secretary on 5 May 2017 (1 page)
15 May 2017Termination of appointment of William Jay Kullback as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Simon Hubbert as a director on 18 April 2017 (1 page)
16 January 2017Full accounts made up to 31 December 2015 (20 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30,000
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30,000
(4 pages)
19 February 2015Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015 (1 page)
28 January 2015Appointment of Mr William Peter Phillips as a director on 8 December 2014 (2 pages)
28 January 2015Appointment of Mr William Peter Phillips as a director on 8 December 2014 (2 pages)
28 January 2015Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page)
28 January 2015Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages)
28 January 2015Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages)
28 January 2015Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages)
28 January 2015Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page)
28 January 2015Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,000
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,000
(4 pages)
20 December 2013Registered office address changed from 6 Skye Road Shawfarm Industrial Park Prestwick Ayrshire KA9 2TA on 20 December 2013 (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (18 pages)
1 March 2012Termination of appointment of William Jones as a secretary (1 page)
1 March 2012Appointment of Mr Ian Leslie Ardill as a secretary (1 page)
22 February 2012Appointment of Mr Ian Leslie Ardill as a director (2 pages)
22 February 2012Termination of appointment of Timothy Hall as a director (1 page)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (16 pages)
25 May 2011Company name changed culzean medical devices LTD\certificate issued on 25/05/11
  • CONNOT ‐
(4 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
(1 page)
5 January 2011Appointment of Mr Simon Hubbert as a director (2 pages)
5 January 2011Termination of appointment of John Rush as a director (1 page)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 April 2010Full accounts made up to 31 December 2009 (16 pages)
31 March 2010Termination of appointment of Brian Howlett as a director (1 page)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Director's details changed for Brian Howlett on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages)
1 December 2009Appointment of Mr John Barry Rush as a director (2 pages)
1 December 2009Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Brian Howlett on 1 December 2009 (2 pages)
20 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2008Return made up to 02/07/08; full list of members (3 pages)
30 April 2008Full accounts made up to 31 December 2007 (15 pages)
26 January 2008Dec mort/charge * (2 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Director resigned (1 page)
14 August 2007Return made up to 02/07/07; full list of members (7 pages)
1 August 2007Registered office changed on 01/08/07 from: 1 grange place kilmarnock KA1 2AB (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
19 July 2006Return made up to 02/07/06; full list of members (2 pages)
11 July 2006Ad 17/10/05--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
11 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2006£ nc 10000/100000 17/10/05 (1 page)
3 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 October 2005Partic of mort/charge * (3 pages)
14 July 2005Return made up to 02/07/05; full list of members (2 pages)
17 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
2 July 2004Incorporation (9 pages)