Company NameMEX Healthcare Limited
DirectorNavdeep Basi
Company StatusActive
Company NumberSC622041
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 1 month ago)
Previous NameBranded Healthcare Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Navdeep Basi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence Address111 - 117 Bell Street
Glasgow
G4 0TQ
Scotland
Secretary NameMr Navdeep Basi
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address111 - 117 Bell Street
Glasgow
G4 0TQ
Scotland

Location

Registered AddressTraders Quarter Third Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

29 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 November 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 January 2020Registered office address changed from 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland to Traders Quarter Third Floor 166 Buchanan Street Glasgow G1 2LW on 10 January 2020 (1 page)
19 December 2019Registered office address changed from 111 - 117 Bell Street Glasgow G4 0TQ Scotland to 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW on 19 December 2019 (1 page)
27 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-26
(3 pages)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 1,000
(30 pages)