Company NameSphinx Medical Limited
DirectorsLucas Alberto Olmedo and Marcelo Diego Olmedo
Company StatusActive
Company NumberSC379449
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Lucas Alberto Olmedo
Date of BirthNovember 1959 (Born 64 years ago)
NationalityArgentinian
StatusCurrent
Appointed24 August 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleEngineer
Country of ResidenceArgentina
Correspondence Address4 Copperbeech Court Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Marcelo Diego Olmedo
Date of BirthDecember 1960 (Born 63 years ago)
NationalityArgentinian
StatusCurrent
Appointed24 August 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleEngineer
Country of ResidenceArgentina
Correspondence Address4 Copperbeech Court Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Jonathan Paul Rowarth Lintott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Phoenix Crescent
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Joseph Shannon Gallagher
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Watling Street
Crawford
Lanarkshire
ML12 6TY
Scotland
Director NameDr John Martin Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarr Minard
Inveraray
Argyll
PA32 8YB
Scotland
Secretary NameMiss Claire Bullen
StatusResigned
Appointed22 February 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2015)
RoleCompany Director
Correspondence AddressColtness House Lark Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RB
Scotland
Director NameDr Martin Reynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColtness House Lark Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RB
Scotland
Director NameMs Claire Bullen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColtness House Lark Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RB
Scotland
Director NameDr Philip James Harris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColtness House Lark Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RB
Scotland

Contact

Websitesphinxmed.com

Location

Registered Address4 Copperbeech Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
9.32%
-
10.1k at £0.0001Scottish Enterprise-scottish Co-investment Fund
7.55%
Ordinary A
7.4k at £0.0001John Roderick Hector Cameron & Richard Donald Cameron
5.49%
Ordinary A
4.4k at £0.0001Ian Findlay
3.31%
Ordinary
4.3k at £0.0001John Hall
3.20%
Ordinary
4.3k at £0.0001Timothy Wilcock
3.20%
Ordinary
30.1k at £0.0001Scottish Enterprise-scottish Co-investment Fund
22.44%
Ordinary
27.5k at £0.0001Joseph Shannon Gallagher
20.54%
Ordinary
16.2k at £0.0001John Alsop
12.10%
Ordinary
2.1k at £0.0001Anthony Foyle
1.60%
Ordinary
2.1k at £0.0001William Laidlaw
1.60%
Ordinary
1.6k at £0.0001Clare De Bolle
1.21%
Ordinary
1.5k at £0.0001Guy Knyvett Lee
1.13%
Ordinary
1.5k at £0.0001Julian Livingston
1.13%
Ordinary
1.4k at £0.0001Patrick Joseph Scott Plummer
1.04%
Ordinary
1.3k at £0.0001Francis Rowan Oldfield De Courcy Hamilton
0.99%
Ordinary
1.3k at £0.0001William Richardson
0.96%
Ordinary
1.1k at £0.0001David Dalglish
0.80%
Ordinary
1.1k at £0.0001Hamish Deans
0.80%
Ordinary
1.1k at £0.0001Richard Aird
0.80%
Ordinary
1.1k at £0.0001Rupert Wailes-fairbairn
0.80%
Ordinary

Financials

Year2014
Net Worth£73,460
Cash£67,474
Current Liabilities£127,977

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (2 months from now)

Charges

8 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

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

Filing History

12 February 2021Registered office address changed from Coltness House Lark Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RB to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 12 February 2021 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
12 December 2016Micro company accounts made up to 30 June 2016 (7 pages)
12 December 2016Micro company accounts made up to 30 June 2016 (7 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
6 April 2016Micro company accounts made up to 30 June 2015 (7 pages)
6 April 2016Micro company accounts made up to 30 June 2015 (7 pages)
27 August 2015Appointment of Mr Lucas Alberto Olmedo as a director on 24 August 2015 (2 pages)
27 August 2015Appointment of Mr Marcelo Diego Olmedo as a director on 24 August 2015 (2 pages)
27 August 2015Termination of appointment of Martin Reynard as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Claire Bullen as a director on 24 August 2015 (1 page)
27 August 2015Appointment of Mr Lucas Alberto Olmedo as a director on 24 August 2015 (2 pages)
27 August 2015Termination of appointment of Claire Bullen as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Philip James Harris as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Claire Bullen as a secretary on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Claire Bullen as a secretary on 24 August 2015 (1 page)
27 August 2015Appointment of Mr Marcelo Diego Olmedo as a director on 24 August 2015 (2 pages)
27 August 2015Termination of appointment of Philip James Harris as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Martin Reynard as a director on 24 August 2015 (1 page)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 13.4175
(10 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 13.4175
(10 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (20 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (20 pages)
7 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2015Registration of charge SC3794490001, created on 8 May 2015 (19 pages)
19 May 2015Registration of charge SC3794490001, created on 8 May 2015 (19 pages)
19 May 2015Registration of charge SC3794490001, created on 8 May 2015 (19 pages)
11 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
11 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
18 November 2014Termination of appointment of Joseph Shannon Gallagher as a director on 6 November 2014 (1 page)
18 November 2014Termination of appointment of Joseph Shannon Gallagher as a director on 6 November 2014 (1 page)
18 November 2014Termination of appointment of Joseph Shannon Gallagher as a director on 6 November 2014 (1 page)
5 November 2014Appointment of Dr Philip James Harris as a director on 7 October 2014 (2 pages)
5 November 2014Appointment of Dr Philip James Harris as a director on 7 October 2014 (2 pages)
27 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 13.4172

Statement of capital on 2014-07-27
  • GBP 13.4172
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
(11 pages)
27 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 13.4172

Statement of capital on 2014-07-27
  • GBP 13.4172
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
(11 pages)
4 January 2014Appointment of Ms Claire Bullen as a director (2 pages)
4 January 2014Appointment of Ms Claire Bullen as a director (2 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 13.4175
(4 pages)
31 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 13.4175
(4 pages)
17 December 2013Appointment of Dr Martin Reynard as a director (2 pages)
17 December 2013Appointment of Dr Martin Reynard as a director (2 pages)
16 December 2013Termination of appointment of John Hall as a director (1 page)
16 December 2013Termination of appointment of John Hall as a director (1 page)
18 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
18 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (18 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (18 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013.
(8 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013.
(8 pages)
14 June 2013Director's details changed for Mr John Martin Hall on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Mr John Martin Hall on 14 June 2013 (2 pages)
13 June 2013Registered office address changed from Caledonian House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Caledonian House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ United Kingdom on 13 June 2013 (1 page)
20 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
30 November 2012Termination of appointment of Jonathan Lintott as a director (1 page)
30 November 2012Termination of appointment of Jonathan Lintott as a director (1 page)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (16 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (16 pages)
27 July 2012Annual return made up to 30 June 2011 with a full list of shareholders (16 pages)
27 July 2012Annual return made up to 30 June 2011 with a full list of shareholders (16 pages)
25 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 5.84
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 5.84
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 5.84
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 5.84
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 5.84
(4 pages)
10 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 5.78
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 5.78
(4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Appointment of Miss Claire Bullen as a secretary (1 page)
5 March 2012Appointment of Miss Claire Bullen as a secretary (1 page)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
30 June 2011Director's details changed for Mr Jonathan Paul Rowarth Lintott on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Jonathan Paul Rowarth Lintott on 30 June 2011 (2 pages)
9 June 2011Appointment of Dr John Martin Hall as a director (3 pages)
9 June 2011Appointment of Dr John Martin Hall as a director (3 pages)
2 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 5.3226
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 3.1936
(4 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 5.3226
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 3.0000
(4 pages)
2 June 2011Sub-division of shares on 14 May 2011 (5 pages)
2 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 3.0000
(4 pages)
2 June 2011Sub-division of shares on 14 May 2011 (5 pages)
2 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 3.1936
(4 pages)
2 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 June 2010Incorporation (22 pages)
1 June 2010Incorporation (22 pages)