Company NameSoftcell Medical Limited
Company StatusActive
Company NumberSC354575
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Previous NameYork Place (No.513) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Alan John Johnstone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months
RoleOrthopaedic Consultant
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two,2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Kirsty McIntosh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCEO
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two,2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two,2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 2009(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameMr John Leslie Forbes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two,2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.softcellmedical.co.uk
Telephone07 977916089
Telephone regionMobile

Location

Registered Address5th Floor, Quartermile Two,2
Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Alan John Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth-£260,701
Cash£1,487
Current Liabilities£262,188

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 November 2020Second filing of Confirmation Statement dated 5 February 2020 (11 pages)
3 November 2020Second filing of Confirmation Statement dated 5 February 2018 (11 pages)
3 November 2020Second filing of Confirmation Statement dated 5 February 2019 (11 pages)
29 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2020
(3 pages)
5 April 2019Micro company accounts made up to 28 February 2019 (3 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2020
(3 pages)
23 May 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 February 201805/02/18 Statement of Capital gbp 100.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2020
(4 pages)
30 January 2018Appointment of Mr John Leslie Forbes as a director on 6 September 2017 (2 pages)
21 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 78
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 78
(4 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 100
(4 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 100
(4 pages)
31 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
31 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2.00
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2.00
(4 pages)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2016Appointment of Ms Kirsty Mcintosh as a director on 8 March 2016 (2 pages)
8 April 2016Appointment of Ms Kirsty Mcintosh as a director on 8 March 2016 (2 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 March 2011Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Morton Fraser Secretaries Limited on 28 February 2011 (2 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Professor Alan John Johnstone on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Professor Alan John Johnstone on 28 February 2011 (2 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
8 March 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
8 March 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 8 March 2010 (2 pages)
6 April 2009Appointment terminated director adrian bell (1 page)
6 April 2009Appointment terminated director morton fraser directors LIMITED (1 page)
6 April 2009Appointment terminated director morton fraser directors LIMITED (1 page)
6 April 2009Director appointed professor alan john johnstone (2 pages)
6 April 2009Director appointed professor alan john johnstone (2 pages)
6 April 2009Appointment terminated director adrian bell (1 page)
3 April 2009Company name changed york place (no.513) LIMITED\certificate issued on 03/04/09 (2 pages)
3 April 2009Company name changed york place (no.513) LIMITED\certificate issued on 03/04/09 (2 pages)
5 February 2009Incorporation (19 pages)
5 February 2009Incorporation (19 pages)