Company NameHadeda Medical Limited
DirectorsMurray Clinton Geddes and Rosemary Veronica Geddes
Company StatusActive
Company NumberSC417606
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Previous NameLister Square (No. 78) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Murray Clinton Geddes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(1 month, 1 week after company formation)
Appointment Duration12 years
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameRosemary Veronica Geddes
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2012(1 month, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 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
Appointed22 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
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Murray Geddes
48.54%
Ordinary A
50 at £1Rosemary Geddes
48.54%
Ordinary B
1 at £1Trustee Of Elizabeth Geddes
0.97%
Ordinary D
1 at £1Trustee Of Hannah Geddes
0.97%
Ordinary C
1 at £1Trustee Of James Geddes
0.97%
Ordinary E

Financials

Year2014
Net Worth£1,398
Cash£4,615
Current Liabilities£4,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 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 103
(5 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 103
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 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 103
(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 103
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 103
(5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 103
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 103
(8 pages)
27 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 103
(8 pages)
27 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 103
(8 pages)
19 April 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 19 April 2012 (2 pages)
19 April 2012Appointment of Rosemary Veronica Geddes as a director (3 pages)
19 April 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 19 April 2012 (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article waived in connection to allotment 04/04/2012
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
19 April 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
19 April 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
19 April 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
19 April 2012Appointment of Dr Murray Clinton Geddes as a director (3 pages)
19 April 2012Termination of appointment of Austin Flynn as a director (2 pages)
19 April 2012Appointment of Rosemary Veronica Geddes as a director (3 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article waived in connection to allotment 04/04/2012
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 April 2012Appointment of Dr Murray Clinton Geddes as a director (3 pages)
19 April 2012Termination of appointment of Austin Flynn as a director (2 pages)
19 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
19 April 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-09
(1 page)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-09
(1 page)
13 March 2012Company name changed lister square (no. 78) LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Company name changed lister square (no. 78) LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)