Company NamePermedx Limited
DirectorJames Scott Clark
Company StatusActive
Company NumberSC363403
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 9 months ago)
Previous NameCamvo 192 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Scott Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months
RoleScientist
Country of ResidenceEngland
Correspondence Address1 Dorral Dean
Highfields Caldecote
Cambridge
CB23 7ZW
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 August 2009(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2009(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitepermedx.co.uk
Email address[email protected]
Telephone07 803000258
Telephone regionMobile

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Scott Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
4 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
4 August 2020Change of details for James Scott Clark as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Change of details for James Scott Clark as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Director's details changed for Dr James Scott Clark on 3 August 2020 (2 pages)
4 August 2020Director's details changed for Dr James Scott Clark on 3 August 2020 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (9 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
17 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of James Scott Clark as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of James Scott Clark as a person with significant control on 6 April 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page)
18 August 2014Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
7 April 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2009Director appointed james clark (1 page)
26 August 2009Director appointed james clark (1 page)
17 August 2009Appointment terminated director atholl incorporations LIMITED (1 page)
17 August 2009Appointment terminated director julian voge (1 page)
17 August 2009Appointment terminated director julian voge (1 page)
17 August 2009Appointment terminated director atholl incorporations LIMITED (1 page)
14 August 2009Company name changed camvo 192 LIMITED\certificate issued on 14/08/09 (2 pages)
14 August 2009Company name changed camvo 192 LIMITED\certificate issued on 14/08/09 (2 pages)
3 August 2009Incorporation (18 pages)
3 August 2009Incorporation (18 pages)