Company NameBlessing Medical Services Ltd
DirectorKaren Blessing
Company StatusActive
Company NumberSC404993
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Karen Blessing
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Karen Blessing
100.00%
Ordinary

Financials

Year2014
Net Worth£83,913
Cash£59,979
Current Liabilities£14,866

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Director's details changed for Dr Karen Blessing on 5 April 2016 (2 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
15 August 2016Director's details changed for Dr Karen Blessing on 5 April 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 August 2014Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page)
12 August 2014Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
15 August 2011Appointment of Karen Blessing as a director (3 pages)
15 August 2011Appointment of Karen Blessing as a director (3 pages)
11 August 2011Termination of appointment of Cosec Limited as a secretary (1 page)
11 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 August 2011 (1 page)
11 August 2011Termination of appointment of Cosec Limited as a secretary (1 page)
11 August 2011Termination of appointment of James Mcmeekin as a director (1 page)
11 August 2011Termination of appointment of Cosec Limited as a director (1 page)
11 August 2011Termination of appointment of Cosec Limited as a director (1 page)
11 August 2011Termination of appointment of James Mcmeekin as a director (1 page)
9 August 2011Incorporation (28 pages)
9 August 2011Incorporation (28 pages)