Edinburgh
EH12 5EH
Scotland
Director Name | Mr Charles Elliott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reception Business Centre 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Secretary Name | Mr Eric Jean-Marie Valti Woehrling |
---|---|
Status | Current |
Appointed | 16 August 2021(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Reception Business Centre 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Director Name | Mr Andrew Scott Johnstone |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Alan James Millar |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Dr Savvas Ioannou Neophytou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reception Business Centre 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Director Name | Mr Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reception Business Centre 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Director Name | Dr Joanne Phoenix |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reception Business Centre 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Website | www.paclamedical.com |
---|---|
Email address | [email protected] |
Telephone | 020 20202020 |
Telephone region | London |
Registered Address | Reception Business Centre 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
14 October 2022 | Delivered on: 18 October 2022 Persons entitled: Rocking Horse Solutions UK Limited Classification: A registered charge Particulars: All monies and floating charges. Outstanding |
---|---|
26 March 2021 | Delivered on: 26 March 2021 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
10 December 2020 | Termination of appointment of Savvas Ioannou Neophytou as a director on 5 December 2020 (1 page) |
---|---|
4 December 2020 | Appointment of Dr Joanne Phoenix as a director on 4 December 2020 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 August 2020 (7 pages) |
12 May 2020 | Change of details for Mr Chongsu Lee as a person with significant control on 1 October 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
7 May 2020 | Change of details for Mr Chongsu Lee as a person with significant control on 7 May 2020 (2 pages) |
11 January 2020 | Appointment of Mr Charles Elliott as a director on 2 January 2020 (2 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
27 November 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
29 October 2019 | Second filing of a statement of capital following an allotment of shares on 1 October 2019
|
29 October 2019 | Second filing of a statement of capital following an allotment of shares on 17 August 2019
|
29 October 2019 | Second filing of a statement of capital following an allotment of shares on 17 August 2019
|
29 October 2019 | Second filing of a statement of capital following an allotment of shares on 1 October 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 17 August 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 17 August 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
27 September 2019 | Resolutions
|
8 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
10 April 2019 | Resolutions
|
10 April 2019 | Sub-division of shares on 5 April 2019 (6 pages) |
12 October 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Statement of capital following an allotment of shares on 18 August 2018
|
29 June 2018 | Termination of appointment of Andrew Mcculloch Graham as a director on 29 June 2018 (1 page) |
15 May 2018 | Resolutions
|
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
27 September 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
27 September 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
15 September 2017 | Second filing of Confirmation Statement dated 22/08/2017 (7 pages) |
15 September 2017 | Second filing of Confirmation Statement dated 22/08/2017 (7 pages) |
22 August 2017 | 22/08/17 Statement of Capital gbp 107.64
|
22 August 2017 | 22/08/17 Statement of Capital gbp 107.64
|
27 July 2017 | Appointment of Mr Andrew Mcculloch Graham as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Andrew Mcculloch Graham as a director on 27 July 2017 (2 pages) |
16 June 2017 | Appointment of Dr Savvas Ioannou Neophytou as a director on 12 May 2017 (2 pages) |
16 June 2017 | Appointment of Dr Savvas Ioannou Neophytou as a director on 12 May 2017 (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Memorandum and Articles of Association (20 pages) |
24 April 2017 | Sub-division of shares on 5 April 2017 (4 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Sub-division of shares on 5 April 2017 (4 pages) |
24 April 2017 | Memorandum and Articles of Association (20 pages) |
24 April 2017 | Resolutions
|
16 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Termination of appointment of Andrew Scott Johnstone as a director on 19 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Alan James Millar as a director on 4 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Andrew Scott Johnstone as a director on 19 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Alan James Millar as a director on 4 August 2016 (1 page) |
16 February 2016 | Appointment of Mr Alan Millar as a director on 20 November 2015 (2 pages) |
16 February 2016 | Appointment of Mr Alan Millar as a director on 20 November 2015 (2 pages) |
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|