Company NameEDF Medical Ltd
Company StatusDissolved
Company NumberSC573921
CategoryPrivate Limited Company
Incorporation Date16 August 2017(6 years, 7 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)
Previous NameBlue Opal Resourcing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Muir Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2017(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Drummond Crescent Riverside Business Park
Irvine
Ayrshire
KA11 5AN
Scotland
Director NameMrs Lorna Griffen Richmond
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2020(3 years after company formation)
Appointment Duration1 year, 2 months (closed 09 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Drummond Crescent
Riverside Business Park
Irvine
Ayrshire
KA11 5AN
Scotland
Director NameMs Angela Brown
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAlba Centre Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland

Location

Registered Address38 Beansburn Ids + Co
Kilmarnock
Ayrshire
KA3 1RL
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
16 August 2021Application to strike the company off the register (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
23 February 2021Appointment of Mrs Lorna Griffen Richmond as a director on 20 August 2020 (2 pages)
24 December 2020Registered office address changed from 6 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA to 38 Beansburn Ids + Co Kilmarnock Ayrshire KA3 1RL on 24 December 2020 (1 page)
4 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-18
(1 page)
26 November 2019Company name changed blue opal resourcing LTD\certificate issued on 26/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 January 2019Change of details for Mr David Muir Richmond as a person with significant control on 13 October 2018 (5 pages)
19 December 2018Termination of appointment of Angela Brown as a director on 13 October 2018 (1 page)
19 December 2018Cessation of Angela Brown as a person with significant control on 13 October 2018 (3 pages)
19 December 2018Registered office address changed from 2 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN to 6 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 19 December 2018 (2 pages)
18 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 September 2018Change of details for Ms Angela Brown as a person with significant control on 25 November 2017 (2 pages)
26 September 2018Notification of David Muir Richmond as a person with significant control on 25 November 2017 (2 pages)
26 September 2018Director's details changed for Mr David Muir Richmond on 2 July 2018 (2 pages)
12 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
3 September 2018Registered office address changed from 23 High Academy Street Armadale Bathgate West Lothian EH48 3HG Scotland to 2 Drummond Crescent Riverside Business Park Irvine Ayrshire KA11 5AN on 3 September 2018 (2 pages)
6 December 2017Second filing of a statement of capital following an allotment of shares on 23 November 2017
  • GBP 3.08
(7 pages)
6 December 2017Second filing of a statement of capital following an allotment of shares on 23 November 2017
  • GBP 3.08
(7 pages)
30 November 2017Director's details changed for Ms Angela Brown on 30 November 2017 (3 pages)
30 November 2017Appointment of Mr David Muir Richmond as a director on 25 November 2017 (2 pages)
30 November 2017Director's details changed for Ms Angela Brown on 30 November 2017 (3 pages)
30 November 2017Appointment of Mr David Muir Richmond as a director on 25 November 2017 (2 pages)
28 November 2017Sub-division of shares on 23 November 2017 (4 pages)
28 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 3.08
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/12/2017
(4 pages)
28 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 23/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 November 2017Sub-division of shares on 23 November 2017 (4 pages)
28 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 23/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 3.08
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/12/2017
(4 pages)
23 August 2017Director's details changed for Ms Angela Brown on 22 August 2017 (2 pages)
23 August 2017Director's details changed for Ms Angela Brown on 22 August 2017 (2 pages)
21 August 2017Registered office address changed from 23 High Academy Street 23 High Academy Street Armadale Bathgate West Lothian EH48 3HG United Kingdom to 23 High Academy Street Armadale Bathgate West Lothian EH48 3HG on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 23 High Academy Street 23 High Academy Street Armadale Bathgate West Lothian EH48 3HG United Kingdom to 23 High Academy Street Armadale Bathgate West Lothian EH48 3HG on 21 August 2017 (1 page)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)