Company NameFuture-Medics Ltd
DirectorsCraig Alexander McGhee and Laith Abdulla Al-Falahi
Company StatusActive
Company NumberSC313829
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCraig Alexander McGhee
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameDr Laith Abdulla Al-Falahi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(3 months, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fieldgate Court
Portsmouth Road
Cobham
Surrey
KT11 1HN
Secretary NameMr Craig McGhee
NationalityBritish
StatusCurrent
Appointed06 March 2008(1 year, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Park Drive
Edinburgh
Midlothian
EH21 8DA
Scotland
Secretary NameMr Charles Graham Lebeter
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gloucester Place
Edinburgh
Midlothian
EH3 6EE
Scotland
Secretary NameGraham Charles Lebeter
NationalityBritish
StatusResigned
Appointed01 February 2007(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address15 Gloucester Place
Edinburgh
Midlothian
EH3 6EE
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressOne Accounting Ltd
Drumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Dr Laith Abdullah Al-falahi
79.21%
Ordinary
200 at £1Craig Alexander Mcghee
19.80%
Ordinary
7 at £1Dr Al Falahi Laith Abdullah
0.69%
Ordinary A
1 at £1Asmaa Karim
0.10%
Ordinary B
1 at £1Craig Mcghee
0.10%
Ordinary C
1 at £1Jennifer Mcghee
0.10%
Ordinary D

Financials

Year2014
Net Worth£44,446
Cash£32,918
Current Liabilities£64,097

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

7 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 February 2022Memorandum and Articles of Association (20 pages)
9 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New classes of shares created 28/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2021Confirmation statement made on 15 December 2021 with updates (6 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
20 August 2020Registration of charge SC3138290001, created on 7 August 2020 (18 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
5 August 2019Amended total exemption full accounts made up to 31 July 2018 (7 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,010
(7 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,010
(7 pages)
31 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
31 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,010
(7 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,010
(7 pages)
2 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,010
(7 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes - a,b,c & d ordinary shares 01/03/2014
(14 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes - a,b,c & d ordinary shares 01/03/2014
(14 pages)
2 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,010
(7 pages)
2 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 1,010
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (5 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (5 pages)
10 December 2013Registered office address changed from 17 Park Drive Wallyford Edinburgh Lothian East EH21 8DA on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 17 Park Drive Wallyford Edinburgh Lothian East EH21 8DA on 10 December 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Director's details changed for Craig Alexander Mcghee on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Dr Laith Abdulla Al-Falahi on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Craig Alexander Mcghee on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Dr Laith Abdulla Al-Falahi on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Dr Laith Abdulla Al-Falahi on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Craig Alexander Mcghee on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Craig Alexander Mcghee on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Dr Laith Abdulla Al-Falahi on 17 January 2011 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 January 2009Return made up to 21/12/08; full list of members (4 pages)
14 January 2009Return made up to 21/12/08; full list of members (4 pages)
23 October 2008Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page)
23 October 2008Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 March 2008Secretary appointed craig mcghee (2 pages)
25 March 2008Registered office changed on 25/03/2008 from, 7/15 albion gardens, edinburgh, midlothian, EH7 5QL (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 7/15 albion gardens, edinburgh, midlothian, EH7 5QL (1 page)
25 March 2008Secretary appointed craig mcghee (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 15 gloucester place, edinburgh, midlothian EH3 6EE (1 page)
3 September 2007Registered office changed on 03/09/07 from: 15 gloucester place, edinburgh, midlothian EH3 6EE (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 7/15 albion gardens, edinburgh, EH7 5QL (1 page)
26 April 2007Ad 16/04/07--------- £ si 800@1=800 £ ic 2/802 (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 7/15 albion gardens, edinburgh, EH7 5QL (1 page)
26 April 2007Ad 26/04/07--------- £ si 198@1=198 £ ic 802/1000 (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Ad 26/04/07--------- £ si 198@1=198 £ ic 802/1000 (2 pages)
26 April 2007Ad 16/04/07--------- £ si 800@1=800 £ ic 2/802 (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006Incorporation (13 pages)
21 December 2006Incorporation (13 pages)