Company NameShand Medical Services Limited
Company StatusActive
Company NumberSC378653
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Alan George Shand
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameDr Nicola Janet Shand
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameDr Nicola Janet Shand
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMiss Olivia Jane Elizabeth Shand
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Shand
50.00%
Ordinary
1 at £1Nicola Shand
50.00%
Ordinary

Financials

Year2014
Net Worth£35,559
Cash£107,194
Current Liabilities£19,724

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

19 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
7 June 2023Confirmation statement made on 18 May 2023 with updates (6 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
22 July 2022Confirmation statement made on 18 May 2022 with updates (6 pages)
22 June 2022Director's details changed for Dr Alan George Shand on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Dr Nicola Janet Shand on 22 June 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
7 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
25 June 2020Confirmation statement made on 18 May 2020 with updates (6 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 14/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 November 2019Sub-division of shares on 14 October 2019 (4 pages)
6 November 2019Change of share class name or designation (2 pages)
21 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
26 May 2010Appointment of Dr Nicola Janet Shand as a secretary (3 pages)
26 May 2010Appointment of Dr Alan George Shand as a director (3 pages)
26 May 2010Appointment of Dr Nicola Janet Shand as a director (3 pages)
26 May 2010Appointment of Dr Nicola Janet Shand as a secretary (3 pages)
26 May 2010Appointment of Dr Alan George Shand as a director (3 pages)
26 May 2010Appointment of Dr Nicola Janet Shand as a director (3 pages)
19 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
19 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
19 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
19 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
19 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
19 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
18 May 2010Incorporation (21 pages)
18 May 2010Incorporation (21 pages)