Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Ms Kirsty McIntosh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two,2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two,2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Mr John Leslie Forbes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two,2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.softcellmedical.co.uk |
---|---|
Telephone | 07 977916089 |
Telephone region | Mobile |
Registered Address | 5th Floor, Quartermile Two,2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
1 at £1 | Alan John Johnstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£260,701 |
Cash | £1,487 |
Current Liabilities | £262,188 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Second filing of Confirmation Statement dated 5 February 2020 (11 pages) |
3 November 2020 | Second filing of Confirmation Statement dated 5 February 2018 (11 pages) |
3 November 2020 | Second filing of Confirmation Statement dated 5 February 2019 (11 pages) |
29 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates
|
5 April 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates
|
23 May 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
27 February 2018 | 05/02/18 Statement of Capital gbp 100.00
|
30 January 2018 | Appointment of Mr John Leslie Forbes as a director on 6 September 2017 (2 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
31 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
31 March 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
8 April 2016 | Appointment of Ms Kirsty Mcintosh as a director on 8 March 2016 (2 pages) |
8 April 2016 | Appointment of Ms Kirsty Mcintosh as a director on 8 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
1 March 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Professor Alan John Johnstone on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Professor Alan John Johnstone on 28 February 2011 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 8 March 2010 (2 pages) |
6 April 2009 | Appointment terminated director adrian bell (1 page) |
6 April 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
6 April 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
6 April 2009 | Director appointed professor alan john johnstone (2 pages) |
6 April 2009 | Director appointed professor alan john johnstone (2 pages) |
6 April 2009 | Appointment terminated director adrian bell (1 page) |
3 April 2009 | Company name changed york place (no.513) LIMITED\certificate issued on 03/04/09 (2 pages) |
3 April 2009 | Company name changed york place (no.513) LIMITED\certificate issued on 03/04/09 (2 pages) |
5 February 2009 | Incorporation (19 pages) |
5 February 2009 | Incorporation (19 pages) |