Company NameSLS Medical Limited
Company StatusDissolved
Company NumberSC465828
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameLister Square (No 197) Limited

Business Activity

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

Directors

Director NameMs Linda Nguyen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(2 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 28 February 2023)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Simon John Leigh-Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(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
Appointed13 December 2013(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2013(same day as company formation)
Correspondence AddressFifth 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

Shareholders

40 at £1Linda Nguyen
40.00%
Ordinary B
40 at £1Simon John Leigh-smith
40.00%
Ordinary A
10 at £1Nguyen 2014 No 1 Trust
10.00%
Ordinary C
10 at £1Nguyen 2014 No 2 Trust
10.00%
Ordinary D

Financials

Year2014
Net Worth£3,920
Cash£10,618
Current Liabilities£6,718

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100.00
(6 pages)
10 April 2014Change of share class name or designation (2 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100.00
(6 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100.00
(6 pages)
10 April 2014Change of share class name or designation (2 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
3 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
3 April 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
3 April 2014Appointment of Linda Nguyen as a director (2 pages)
3 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 April 2014Appointment of Dr Simon John Leigh-Smith as a director (2 pages)
3 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 April 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 3 April 2014 (1 page)
3 April 2014Appointment of Linda Nguyen as a director (2 pages)
3 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
3 April 2014Appointment of Dr Simon John Leigh-Smith as a director (2 pages)
3 April 2014Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Adrian Bell as a director (1 page)
3 April 2014Termination of appointment of Adrian Bell as a director (1 page)
3 April 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
13 January 2014Company name changed lister square (no 197) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Company name changed lister square (no 197) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)