Edinburgh
EH3 6AD
Scotland
Secretary Name | Mr Mark Collingbourne |
---|---|
Status | Current |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Martin Anthony Lennon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mrs Elizabeth Anne Lennon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rowley Hall Drive Rowley Park Stafford ST17 9FF |
Website | www.elm-medical.com |
---|
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Elizabeth Lennon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £735 |
Cash | £19,022 |
Current Liabilities | £26,388 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
11 October 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
3 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
20 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 December 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Cessation of Elizabeth Anne Lennon as a person with significant control on 1 June 2016 (1 page) |
15 August 2017 | Cessation of Elizabeth Anne Lennon as a person with significant control on 1 June 2016 (1 page) |
15 August 2017 | Notification of Martin Anthony Lennon as a person with significant control on 1 June 2017 (2 pages) |
15 August 2017 | Notification of Martin Anthony Lennon as a person with significant control on 1 June 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Mr Mark Collingbourne on 28 November 2014 (1 page) |
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Mr Mark Collingbourne on 28 November 2014 (1 page) |
28 October 2015 | Director's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from 25 Craighouse Terrace Morningside Edinburgh EH10 5LH to 6 St. Colme Street Edinburgh EH3 6AD on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from 25 Craighouse Terrace Morningside Edinburgh EH10 5LH to 6 St. Colme Street Edinburgh EH3 6AD on 21 November 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 March 2014 | Appointment of Mr Martin Anthony Lennon as a director (2 pages) |
7 March 2014 | Appointment of Mr Martin Anthony Lennon as a director (2 pages) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
20 September 2013 | Termination of appointment of Elizabeth Lennon as a director (1 page) |
20 September 2013 | Termination of appointment of Elizabeth Lennon as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
27 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|