Company NameHT Med Limited
DirectorsIan Hunter and Stephen Shoemaker
Company StatusActive
Company NumberSC293001
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameIan Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address6 6 Blair Road
Crossford
Lanarkshire
ML8 5RF
Scotland
Director NameMr Stephen Shoemaker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address6 6 Blair Road
Crossford
Lanarkshire
ML8 5RF
Scotland
Secretary NameEwen Mackenzie
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Birchfield Road
Hamilton
Lanarkshire
ML3 8NR
Scotland
Secretary NameMr Scott Hunter
StatusResigned
Appointed18 March 2015(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 16 November 2015)
RoleCompany Director
Correspondence Address4 Birchfield Road
Hamilton
Lanarkshire
ML3 8NR
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone01698 476600
Telephone regionMotherwell

Location

Registered Address6 6 Blair Road
Crossford
Lanarkshire
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Stephen Shoemaker
60.00%
Ordinary
200 at £1Steven Shoemaker & Ian Hunter
40.00%
Ordinary

Financials

Year2014
Net Worth£8,038
Cash£3,142
Current Liabilities£9,295

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 August 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
22 November 2018Registered office address changed from 4 Birchfield Road Hamilton Lanarkshire ML3 8NR to 6 6 Blair Road Crossford Lanarkshire ML8 5RF on 22 November 2018 (1 page)
22 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
3 October 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
3 October 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
24 November 2015Termination of appointment of Scott Hunter as a secretary on 16 November 2015 (1 page)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 500
(4 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 500
(4 pages)
24 November 2015Termination of appointment of Scott Hunter as a secretary on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Ewen Mackenzie as a secretary on 7 February 2015 (1 page)
23 November 2015Appointment of Mr Scott Hunter as a secretary on 18 March 2015 (2 pages)
23 November 2015Termination of appointment of Ewen Mackenzie as a secretary on 7 February 2015 (1 page)
23 November 2015Termination of appointment of Ewen Mackenzie as a secretary on 7 February 2015 (1 page)
23 November 2015Appointment of Mr Scott Hunter as a secretary on 18 March 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500
(4 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
23 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(4 pages)
23 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
21 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
1 November 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
13 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
29 October 2009Annual return made up to 10 November 2008 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 10 November 2008 with a full list of shareholders (3 pages)
26 October 2009Director's details changed for Ian Hunter on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Hunter on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ewen Mackenzie on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Ewen Mackenzie on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Ewen Mackenzie on 1 October 2009 (1 page)
26 October 2009Director's details changed for Ian Hunter on 1 October 2009 (2 pages)
19 October 2009Appointment of Mr Stephen Shoemaker as a director (2 pages)
19 October 2009Appointment of Mr Stephen Shoemaker as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 April 2008Return made up to 10/11/07; full list of members (6 pages)
16 April 2008Return made up to 10/11/07; full list of members (6 pages)
11 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
11 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
23 November 2006Return made up to 10/11/06; full list of members (6 pages)
23 November 2006Return made up to 10/11/06; full list of members (6 pages)
10 November 2005Incorporation (16 pages)
10 November 2005Incorporation (16 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)