Company NameMED Billing Ltd
DirectorJames Edward Barrington
Company StatusActive - Proposal to Strike off
Company NumberSC403798
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr James Edward Barrington
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11/19 Western Harbour Midway
Edinburgh
EH6 6LG
Scotland
Director NameMrs Helen Murdoch Barrington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address12 Southcroft Road
Biggar
Lanarkshire
ML12 6AJ
Scotland

Location

Registered Address11/19 Western Harbour Midway
Edinburgh
EH6 6LG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1James Barrington
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£308
Current Liabilities£306

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

8 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Registered office address changed from 6 Laverockbank Crescent Edinburgh EH5 3BR to 16 Kirkliston Road South Queensferry West Lothian EH30 9LT on 9 February 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Registered office address changed from 11/19 Western Harbour Midway Edinburgh EH6 6LG to 6 Laverockbank Crescent Edinburgh EH5 3BR on 20 August 2015 (1 page)
20 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Registered office address changed from 12 Southcroft Road Biggar Lanarkshire ML12 6AJ Scotland on 31 July 2013 (1 page)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
16 January 2013Termination of appointment of Helen Barrington as a director (1 page)
5 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)