Company NameAdrok Medical Limited
DirectorsGeorge Colin Stove and Gordon Douglas Colvin Stove
Company StatusActive
Company NumberSC318900
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Previous NameMM&S (5230) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr George Colin Stove
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(6 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameMr Gordon Douglas Colvin Stove
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed26 March 2007(6 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Secretary NameGordon Douglas Colvin Stove
NationalityBritish
StatusCurrent
Appointed26 March 2007(6 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameMichael Robinson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(6 days after company formation)
Appointment Duration13 years, 8 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.adrokmedical.co.uk
Email address[email protected]

Location

Registered Address5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Shareholders

10k at £0.01Adrok LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

27 November 2020Termination of appointment of Michael Robinson as a director on 27 November 2020 (1 page)
13 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 April 2010Secretary's details changed for Gordon Douglas Colvin Stove on 5 April 2010 (1 page)
5 April 2010Secretary's details changed for Gordon Douglas Colvin Stove on 5 April 2010 (1 page)
5 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Gordon Douglas Colvin Stove on 5 April 2010 (2 pages)
5 April 2010Secretary's details changed for Gordon Douglas Colvin Stove on 5 April 2010 (1 page)
5 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Gordon Douglas Colvin Stove on 5 April 2010 (2 pages)
5 April 2010Director's details changed for George Colin Stove on 5 April 2010 (2 pages)
5 April 2010Director's details changed for George Colin Stove on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Gordon Douglas Colvin Stove on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Michael Robinson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for George Colin Stove on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Michael Robinson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Michael Robinson on 5 April 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
13 April 2009Director and secretary's change of particulars / gordon stove / 13/04/2009 (1 page)
13 April 2009Director and secretary's change of particulars / gordon stove / 13/04/2009 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
5 September 2007Registered office changed on 05/09/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
5 September 2007Registered office changed on 05/09/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New director appointed (2 pages)
5 April 2007S-div 26/03/07 (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007S-div 26/03/07 (1 page)
5 April 2007Ad 26/03/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 26/03/07
(2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Nc inc already adjusted 26/03/07 (2 pages)
5 April 2007Ad 26/03/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 26/03/07
(2 pages)
5 April 2007Nc inc already adjusted 26/03/07 (2 pages)
4 April 2007Company name changed mm&s (5230) LIMITED\certificate issued on 04/04/07 (3 pages)
4 April 2007Company name changed mm&s (5230) LIMITED\certificate issued on 04/04/07 (3 pages)
19 March 2007Incorporation (13 pages)
19 March 2007Incorporation (13 pages)