Company NameMedcurrent UK Ltd
Company StatusActive
Company NumberSC590606
CategoryPrivate Limited Company
Incorporation Date6 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Gula
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address487 Brookdale Avenue
Toronto
Ontario
M5m1r8
Director NameStephen Jay Herman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address55 Gilgorm Road
Toronto
Ontario
M5n2m4
Director NameJotinder Jit Singh Manget
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address43 Blyth Hill Road
Toronto
Ontario
M5n 3k6
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed20 March 2023(5 years after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameSamuel Livingston Duboc
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address134 Riverview Drive
Toronto
Ontario
M4n3c8
Director NamePaul Donald Lasiuk
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 North Canal Apartment 2801
Chicago
Illinois
60606
Director NameCatherine Anne McCallum
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address198 Robinson St
Oakville
Ontario
L6j1g3

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

5 March 2024Confirmation statement made on 5 March 2024 with updates (5 pages)
15 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 August 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 May 2023Amended total exemption full accounts made up to 31 March 2021 (6 pages)
22 May 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2023Registered office address changed from 1 West Regent Street Spaces, Office 133 Glasgow G2 1RW Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 March 2023 (1 page)
22 March 2023Appointment of Vistra Cosec Limited as a secretary on 20 March 2023 (2 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
31 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Paul Donald Lasiuk as a director on 6 January 2021 (1 page)
1 April 2021Termination of appointment of Catherine Anne Mccallum as a director on 3 April 2020 (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (11 pages)
21 March 2020Termination of appointment of Samuel Livingston Duboc as a director on 1 April 2019 (1 page)
21 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 February 2019Registered office address changed from Suite 369 93 Hope Street Glasgow Lanarkshire G2 6LD Scotland to 1 West Regent Street Spaces, Office 133 Glasgow G2 1RW on 19 February 2019 (1 page)
6 March 2018Incorporation
Statement of capital on 2018-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)