Company NameShoulder Scope Limited
DirectorsJulie Mary McBirnie and Richard Burnett
Company StatusActive
Company NumberSC416397
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Previous NameLister Square (No. 73) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Julie Mary McBirnie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(2 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month
RoleConsultant Orthopaedic Surgeon
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Richard Burnett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed07 February 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£54,668
Cash£51,642
Current Liabilities£51,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 February 2021Confirmation statement made on 22 January 2021 with updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
23 January 2020Appointment of Dr Richard Burnett as a director on 20 December 2019 (2 pages)
23 January 2020Change of details for Dr Julie Mary Mcbirnie as a person with significant control on 20 December 2019 (2 pages)
23 January 2020Notification of Richard Burnett as a person with significant control on 20 December 2019 (2 pages)
17 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2.05
(10 pages)
17 January 2020Sub-division of shares on 20 December 2019 (4 pages)
15 January 2020Change of share class name or designation (2 pages)
15 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The ordinary share of £1 be subdivided into 100 ordinary shares of £0.01 each 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
7 June 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
23 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2012Termination of appointment of Austin Flynn as a director (1 page)
28 February 2012Appointment of Julie Mary Mcbirnie as a director (2 pages)
28 February 2012Company name changed lister square (no. 73) LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Termination of appointment of Austin Flynn as a director (1 page)
28 February 2012Company name changed lister square (no. 73) LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
28 February 2012Appointment of Julie Mary Mcbirnie as a director (2 pages)
28 February 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)