Company NamePacla Medical Limited
DirectorsChongsu Lee and Charles Elliott
Company StatusActive
Company NumberSC513633
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Chongsu Lee
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth Korean
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReception Business Centre 21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Director NameMr Charles Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReception Business Centre 21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Secretary NameMr Eric Jean-Marie Valti Woehrling
StatusCurrent
Appointed16 August 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressReception Business Centre 21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Director NameMr Andrew Scott Johnstone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Alan James Millar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameDr Savvas Ioannou Neophytou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReception Business Centre 21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Director NameMr Andrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReception Business Centre 21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Director NameDr Joanne Phoenix
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReception Business Centre 21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland

Contact

Websitewww.paclamedical.com
Email address[email protected]
Telephone020 20202020
Telephone regionLondon

Location

Registered AddressReception Business Centre
21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

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, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

14 October 2022Delivered on: 18 October 2022
Persons entitled: Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: All monies and floating charges.
Outstanding
26 March 2021Delivered on: 26 March 2021
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding

Filing History

10 December 2020Termination of appointment of Savvas Ioannou Neophytou as a director on 5 December 2020 (1 page)
4 December 2020Appointment of Dr Joanne Phoenix as a director on 4 December 2020 (2 pages)
12 November 2020Micro company accounts made up to 31 August 2020 (7 pages)
12 May 2020Change of details for Mr Chongsu Lee as a person with significant control on 1 October 2019 (2 pages)
12 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
7 May 2020Change of details for Mr Chongsu Lee as a person with significant control on 7 May 2020 (2 pages)
11 January 2020Appointment of Mr Charles Elliott as a director on 2 January 2020 (2 pages)
6 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 181.3525
(4 pages)
27 November 2019Micro company accounts made up to 31 August 2019 (6 pages)
4 November 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 178.3525
(4 pages)
29 October 2019Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 170.052
(6 pages)
29 October 2019Second filing of a statement of capital following an allotment of shares on 17 August 2019
  • GBP 150.41993
(5 pages)
29 October 2019Second filing of a statement of capital following an allotment of shares on 17 August 2019
  • GBP 152.91993
(5 pages)
29 October 2019Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 158.02
(5 pages)
11 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 170.52
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/10/2019
(4 pages)
11 October 2019Statement of capital following an allotment of shares on 17 August 2019
  • GBP 152.91993
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/10/2019
(4 pages)
11 October 2019Statement of capital following an allotment of shares on 17 August 2019
  • GBP 152.91993
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/10/2019
(4 pages)
11 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 170.052
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/10/2019
(4 pages)
27 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
10 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 147.42
(8 pages)
10 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 05/04/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2019Sub-division of shares on 5 April 2019 (6 pages)
12 October 2018Micro company accounts made up to 31 August 2018 (6 pages)
21 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 September 2018Statement of capital following an allotment of shares on 18 August 2018
  • GBP 14,002
(8 pages)
29 June 2018Termination of appointment of Andrew Mcculloch Graham as a director on 29 June 2018 (1 page)
15 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
27 September 2017Micro company accounts made up to 31 August 2017 (7 pages)
27 September 2017Micro company accounts made up to 31 August 2017 (7 pages)
15 September 2017Second filing of Confirmation Statement dated 22/08/2017 (7 pages)
15 September 2017Second filing of Confirmation Statement dated 22/08/2017 (7 pages)
22 August 201722/08/17 Statement of Capital gbp 107.64
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/09/2017
(5 pages)
22 August 201722/08/17 Statement of Capital gbp 107.64
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/09/2017
(5 pages)
27 July 2017Appointment of Mr Andrew Mcculloch Graham as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Andrew Mcculloch Graham as a director on 27 July 2017 (2 pages)
16 June 2017Appointment of Dr Savvas Ioannou Neophytou as a director on 12 May 2017 (2 pages)
16 June 2017Appointment of Dr Savvas Ioannou Neophytou as a director on 12 May 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10.764
(4 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10.764
(4 pages)
24 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 05/04/2017
(1 page)
24 April 2017Memorandum and Articles of Association (20 pages)
24 April 2017Sub-division of shares on 5 April 2017 (4 pages)
24 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 05/04/2017
(1 page)
24 April 2017Sub-division of shares on 5 April 2017 (4 pages)
24 April 2017Memorandum and Articles of Association (20 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2017Registered office address changed from 21 Hill Street Edinburgh EH2 3JP Scotland to Reception Business Centre 21 Lansdowne Crescent Edinburgh Scotland EH12 5EH on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 21 Hill Street Edinburgh EH2 3JP Scotland to Reception Business Centre 21 Lansdowne Crescent Edinburgh Scotland EH12 5EH on 16 January 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Termination of appointment of Andrew Scott Johnstone as a director on 19 July 2016 (1 page)
8 August 2016Termination of appointment of Alan James Millar as a director on 4 August 2016 (1 page)
8 August 2016Termination of appointment of Andrew Scott Johnstone as a director on 19 July 2016 (1 page)
8 August 2016Termination of appointment of Alan James Millar as a director on 4 August 2016 (1 page)
16 February 2016Appointment of Mr Alan Millar as a director on 20 November 2015 (2 pages)
16 February 2016Appointment of Mr Alan Millar as a director on 20 November 2015 (2 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)