Company NameDigest Medical Limited
DirectorJane Duncan McOurtney
Company StatusActive
Company NumberSC450873
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameJane Duncan McOurtney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
Director NameAnne Jacqueline Fleming Gillespie
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spittal By Balfron
Glasgow
G63 0QR
Scotland
Director NameJames Stephen McCourtney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Holme 35 Manse Road
Bearsden
Glasgow
G61 3PW
Scotland
Director NameMr Robert Cornelius Stuart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressDunaivon House Armadale Road
Rhu
Helensburgh
Dunbartonshire
G84 8LG
Scotland
Director NameFalcon Assets Limited (Corporation)
StatusResigned
Appointed24 May 2013(same day as company formation)
Correspondence Address3 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland

Location

Registered Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Falcon Assets LTD
33.33%
Ordinary C
1 at £1Glasgow Surgical LTD
33.33%
Ordinary B
1 at £1Mccourtney Surgical LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£763
Cash£2,964
Current Liabilities£2,201

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 Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 January 2020Statement of capital following an allotment of shares on 12 January 2020
  • GBP 6.00
(8 pages)
24 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 January 2020Change of details for Jane Duncan Mccourtney as a person with significant control on 12 January 2020 (5 pages)
20 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
10 January 2018Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 33 Laird Street Coatbridge ML5 3LW on 10 January 2018 (2 pages)
20 October 2017Notification of Jane Duncan Mccourtney as a person with significant control on 7 August 2017 (4 pages)
20 October 2017Notification of Jane Duncan Mccourtney as a person with significant control on 7 August 2017 (4 pages)
16 October 2017Cessation of James Stephen Mccourtney as a person with significant control on 7 August 2017 (2 pages)
16 October 2017Cessation of James Stephen Mccourtney as a person with significant control on 7 August 2017 (2 pages)
2 October 2017Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (1 page)
2 October 2017Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (1 page)
26 September 2017Termination of appointment of James Stephen Mccourtney as a director on 19 September 2017 (1 page)
26 September 2017Termination of appointment of James Stephen Mccourtney as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (2 pages)
25 September 2017Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 (2 pages)
5 September 2017Termination of appointment of Anne Jacqueline Fleming Gillespie as a director on 17 August 2017 (1 page)
5 September 2017Termination of appointment of Anne Jacqueline Fleming Gillespie as a director on 17 August 2017 (1 page)
17 August 2017Appointment of Jane Duncan Mcourtney as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Jane Duncan Mcourtney as a director on 15 August 2017 (2 pages)
10 August 2017Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages)
10 August 2017Director's details changed for James Stephen Mccourtney on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Robert Cornelius Stuart on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr James Stephen Mccourtney as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Robert Cornelius Stuart on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr James Stephen Mccourtney as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for James Stephen Mccourtney on 10 August 2017 (2 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(7 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(6 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(6 pages)
13 June 2013Termination of appointment of Falcon Assets Limited as a director (2 pages)
13 June 2013Termination of appointment of Falcon Assets Limited as a director (2 pages)
24 May 2013Incorporation (27 pages)
24 May 2013Incorporation (27 pages)