Company NameMedical And Commercial Occupational Health Limited
DirectorsAlison Jane Macaulay and Malcolm Bruce Macaulay
Company StatusActive
Company NumberSC418285
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Alison Jane Macaulay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleHealth Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Malcolm Bruce Macaulay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleOccupational Health Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered AddressWright, Johnston & Mackenzie Llp
The Capital Building
12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Alison Jane Macaulay
50.00%
Ordinary
50 at £0.01Malcolm Bruce Macaulay
50.00%
Ordinary

Financials

Year2014
Net Worth£68,378
Cash£70,682
Current Liabilities£30,944

Accounts

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

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Director's details changed for Mrs Alison Jane Macaulay on 21 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Malcolm Bruce Macaulay on 21 March 2014 (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
24 March 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2012Incorporation (22 pages)