Company NamePrometheus Medical (Scotland) Limited
DirectorsAdam Rudolph Johnson and Chris Ryan Sweeney
Company StatusActive
Company NumberSC371927
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Previous NamesMatterhorn Medical Ltd and Prometheus Alphamed Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Adam Rudolph Johnson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Chris Ryan Sweeney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RolePartner
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed15 September 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMiss Fiona Lindsay
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Heriot Row
Edinburgh
EH3 6HU
Scotland
Director NameDr Richard Lyon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Cluny Gardens
Edinburgh
EH10 6BJ
Scotland
Director NameMr Kevin Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Hope-Under-Dinmore
Herefordshire
HR6 0PW
Wales
Director NameDr Malcolm Quentin Russell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Hope-Under-Dinmore
Hereford
Herefordshire
HR6 0PW
Wales

Contact

Websitewww.prometheusmed.co.uk
Email address[email protected]
Telephone01568 613942
Telephone regionLeominster

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Prometheus Medical Limited
90.00%
Ordinary
10 at £1Richard Lyon
10.00%
Ordinary

Financials

Year2014
Net Worth£2,075
Cash£3,574
Current Liabilities£1,693

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

20 October 2017Delivered on: 31 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

31 October 2017Registration of charge SC3719270001, created on 20 October 2017 (19 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
29 February 2016Registered office address changed from 13 Kilmaurs Road Edinburgh EH16 5DA to 8 Cluny Gardens Edinburgh EH10 6BJ on 29 February 2016 (1 page)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
16 June 2015Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
16 June 2015Company name changed matterhorn medical LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Appointment of Mr Kevin Gallagher as a director on 12 May 2015 (2 pages)
20 May 2015Appointment of Dr Malcolm Quentin Russell as a director on 12 May 2015 (2 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of Fiona Lindsay as a director on 31 December 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
5 December 2013Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE Scotland on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE Scotland on 5 December 2013 (1 page)
25 March 2013Registered office address changed from C/O Inveresk Taxation Services Stuart House Suite 9 Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB United Kingdom on 25 March 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
26 February 2012Registered office address changed from 80/6 Montgomery Street Edinburgh EH7 5JA Scotland on 26 February 2012 (1 page)
26 February 2012Director's details changed for Miss Fiona Lindsay on 22 December 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Appointment of Dr Richard Lyon as a director (2 pages)
5 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2010Incorporation (21 pages)