Company NameCuillin Medical Limited
Company StatusDissolved
Company NumberSC375111
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ross Keith Maxwell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressAchnacoul Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMr Kevin James Wilson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChirnside 11 Forkneuk Road
Uphall
EH52 6BL
Scotland
Director NameMs Joanne Hagerty
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 04 January 2022)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressAchnacoul Contin
Strathpeffer
IV14 9ES
Scotland
Director NameEmedd Technology Ltd (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address16 Royal Exchange Square
Glasgow
Strathclyde
G1 3AG
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.cuillinmedical.com

Location

Registered AddressAchnacoul
Contin
Strathpeffer
IV14 9ES
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

150 at £0.01Ross Keith Maxwell
50.00%
Ordinary
147 at £0.01Innova Partnerships LTD
49.00%
Ordinary
3 at £0.01Kevin Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth£16,853
Cash£1,537
Current Liabilities£13,674

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 July 2019Registered 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 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(6 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Appointment of Ms Joanne Hagerty as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Ms Joanne Hagerty as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Ms Joanne Hagerty as a director on 6 July 2015 (2 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
13 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
1 July 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 1 July 2013 (1 page)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
26 March 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Appointment of Mr Kevin James Wilson as a director (3 pages)
9 August 2011Appointment of Mr Kevin James Wilson as a director (3 pages)
9 August 2011Resolutions
  • RES13 ‐ Sub-division 09/06/2011
(2 pages)
9 August 2011Resolutions
  • RES13 ‐ Sub-division 09/06/2011
(2 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
27 August 2010Termination of appointment of Emedd Technology Ltd as a director (1 page)
27 August 2010Termination of appointment of Emedd Technology Ltd as a director (1 page)
18 March 2010Incorporation (41 pages)
18 March 2010Incorporation (41 pages)