Strathpeffer
IV14 9ES
Scotland
Director Name | Mr Kevin James Wilson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chirnside 11 Forkneuk Road Uphall EH52 6BL Scotland |
Director Name | Ms Joanne Hagerty |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 January 2022) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Achnacoul Contin Strathpeffer IV14 9ES Scotland |
Director Name | Emedd Technology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 16 Royal Exchange Square Glasgow Strathclyde G1 3AG Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.cuillinmedical.com |
---|
Registered Address | Achnacoul Contin Strathpeffer IV14 9ES Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
150 at £0.01 | Ross Keith Maxwell 50.00% Ordinary |
---|---|
147 at £0.01 | Innova Partnerships LTD 49.00% Ordinary |
3 at £0.01 | Kevin Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,853 |
Cash | £1,537 |
Current Liabilities | £13,674 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 July 2019 | Registered office address changed from C/O C/O Kergan Stewart Llp 163 Bath Street Bath Street Glasgow G2 4SQ to 163 Bath Street Glasgow G2 4SQ on 15 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 July 2015 | Appointment of Ms Joanne Hagerty as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Joanne Hagerty as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Joanne Hagerty as a director on 6 July 2015 (2 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 1 July 2013 (1 page) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
26 March 2012 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Appointment of Mr Kevin James Wilson as a director (3 pages) |
9 August 2011 | Appointment of Mr Kevin James Wilson as a director (3 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Termination of appointment of Emedd Technology Ltd as a director (1 page) |
27 August 2010 | Termination of appointment of Emedd Technology Ltd as a director (1 page) |
18 March 2010 | Incorporation (41 pages) |
18 March 2010 | Incorporation (41 pages) |