Company NameEden Medical (UK) Limited
DirectorsSimon John Krievs and Nicolla Jane Krievs
Company StatusActive
Company NumberSC345525
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon John Krievs
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleSales Person
Country of ResidenceScotland
Correspondence Address7 Dryden Place
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9HP
Scotland
Director NameNicolla Jane Krievs
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address7 Dryden Place
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9HP
Scotland
Secretary NameMr Andrew Adam Finnie
StatusCurrent
Appointed02 March 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address7 Dryden Place
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9HP
Scotland
Director NameMrs Lesley Jane Meek
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleSalesperson
Country of ResidenceScotland
Correspondence Address7 Dryden Place
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9HP
Scotland
Director NameMr Alistair James Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2009)
RoleMedical Sales
Country of ResidenceScotland
Correspondence Address15 Duddingston Park
Edinburgh
EH15 1JX
Scotland
Director NameMr Peter Krievs
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blackford Ave
Edinburgh
Midlothian
EH9 2PJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteedenmedical.co.uk

Location

Registered Address7 Dryden Place
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9HP
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Lesley Jane Meek
49.90%
Ordinary
50k at £1Mr Simon John Krievs
49.90%
Ordinary
100 at £1Lesley Meek
0.10%
Ordinary B Non-voting
100 at £1Nicolla Krievs
0.10%
Ordinary B Non-voting

Financials

Year2014
Net Worth£314,220
Cash£107,389
Current Liabilities£291,880

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months, 1 week ago)
Next Return Due23 July 2024 (2 months, 1 week from now)

Charges

19 May 2020Delivered on: 1 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 September 2008Delivered on: 10 September 2008
Persons entitled: Peter Krievs

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 July 2008Delivered on: 6 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 September 2008Delivered on: 10 September 2008
Satisfied on: 17 November 2012
Persons entitled: Alistair James Young

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
14 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
22 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
24 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 June 2021Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 56,231
(4 pages)
15 April 2021Director's details changed for Nicola Jane Krievs on 2 March 2021 (2 pages)
12 March 2021Appointment of Nicola Jane Krievs as a director on 2 March 2021 (2 pages)
4 March 2021Cessation of Lesley Jane Meek as a person with significant control on 2 March 2021 (1 page)
4 March 2021Appointment of Mr Andrew Adam Finnie as a secretary on 2 March 2021 (2 pages)
4 March 2021Termination of appointment of Lesley Jane Meek as a director on 2 March 2021 (1 page)
30 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 June 2020Registration of charge SC3455250004, created on 19 May 2020 (5 pages)
14 October 2019Registered office address changed from 2 Dryden Loan Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HR to 7 Dryden Place Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HP on 14 October 2019 (1 page)
22 July 2019Change of details for Mr Simon John Krievs as a person with significant control on 11 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Simon John Krievs on 11 July 2019 (2 pages)
19 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
19 July 2019Satisfaction of charge 2 in full (1 page)
18 July 2019Satisfaction of charge 1 in full (1 page)
15 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 April 2017Director's details changed for Mrs Lesley Jane Meek on 31 July 2016 (2 pages)
25 April 2017Director's details changed for Mr Simon John Krievs on 31 July 2016 (2 pages)
25 April 2017Director's details changed for Mrs Lesley Jane Meek on 31 July 2016 (2 pages)
25 April 2017Director's details changed for Mr Simon John Krievs on 31 July 2016 (2 pages)
5 November 2016Alteration to charge 2, created on 1 September 2008 (9 pages)
5 November 2016Alteration to charge 1, created on 18 July 2008 (9 pages)
5 November 2016Alteration to charge 1, created on 18 July 2008 (9 pages)
5 November 2016Alteration to charge 2, created on 1 September 2008 (9 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 April 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
5 April 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,200
(5 pages)
15 July 2015Director's details changed for Mr Simon John Krievs on 1 May 2015 (2 pages)
15 July 2015Director's details changed for Mr Simon John Krievs on 1 May 2015 (2 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,200
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,200
(5 pages)
15 July 2015Director's details changed for Mr Simon John Krievs on 1 May 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
26 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
26 July 2014Termination of appointment of Peter Krievs as a director on 26 July 2014 (1 page)
26 July 2014Termination of appointment of Peter Krievs as a director on 26 July 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(6 pages)
28 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(6 pages)
28 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(6 pages)
18 January 2013Memorandum and Articles of Association (25 pages)
18 January 2013Memorandum and Articles of Association (25 pages)
17 December 2012Statement of capital following an allotment of shares on 8 December 2012
  • GBP 100,200
(4 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2012Statement of capital following an allotment of shares on 8 December 2012
  • GBP 100,200
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 8 December 2012
  • GBP 100,200
(4 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 December 2012Purchase of own shares. (3 pages)
11 December 2012Purchase of own shares. (3 pages)
22 November 2012Cancellation of shares. Statement of capital on 22 November 2012
  • GBP 100,000
(4 pages)
22 November 2012Resolutions
  • RES13 ‐ Approval of share agreement 13/11/2012
(1 page)
22 November 2012Cancellation of shares. Statement of capital on 22 November 2012
  • GBP 100,000
(4 pages)
22 November 2012Resolutions
  • RES13 ‐ Approval of share agreement 13/11/2012
(1 page)
22 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 September 2011Registered office address changed from 1 Dryden Loan, Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HR on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 1 Dryden Loan, Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HR on 14 September 2011 (2 pages)
30 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 December 2009Termination of appointment of Alistair Young as a director (2 pages)
19 December 2009Termination of appointment of Alistair Young as a director (2 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from dryden loan bilston glen industrial estate loanhead midlothian EH20 9HR scotland (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from dryden loan bilston glen industrial estate loanhead midlothian EH20 9HR scotland (1 page)
7 August 2009Return made up to 09/07/09; full list of members (4 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 09/07/09; full list of members (4 pages)
1 October 2008Alterations to floating charge 1 (5 pages)
1 October 2008Alterations to floating charge 1 (5 pages)
29 September 2008Alterations to floating charge 3 (5 pages)
29 September 2008Alterations to floating charge 3 (5 pages)
29 September 2008Alterations to floating charge 2 (5 pages)
29 September 2008Alterations to floating charge 2 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 September 2008Director appointed peter krievs (3 pages)
8 September 2008Ad 01/09/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
8 September 2008Nc inc already adjusted 01/09/08 (2 pages)
8 September 2008Ad 01/09/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
8 September 2008Ad 01/09/08\gbp si 25000@1=25000\gbp ic 100000/125000\ (2 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 September 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
8 September 2008Nc inc already adjusted 01/09/08 (2 pages)
8 September 2008Director appointed peter krievs (3 pages)
8 September 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
8 September 2008Director appointed alistair james young (3 pages)
8 September 2008Ad 01/09/08\gbp si 25000@1=25000\gbp ic 100000/125000\ (2 pages)
8 September 2008Director appointed alistair james young (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Director appointed lesley jane meek (2 pages)
16 July 2008Director appointed simon john krievs (2 pages)
16 July 2008Director appointed simon john krievs (2 pages)
16 July 2008Director appointed lesley jane meek (2 pages)
11 July 2008Appointment terminated director burness (directors) LIMITED (1 page)
11 July 2008Ad 09/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
11 July 2008Appointment terminated secretary burness LLP (1 page)
11 July 2008Appointment terminated secretary burness LLP (1 page)
11 July 2008Appointment terminated director burness (directors) LIMITED (1 page)
11 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
11 July 2008Ad 09/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 July 2008Incorporation (17 pages)
9 July 2008Incorporation (17 pages)