Advanced company searchLink opens in new window

DUNKELD MEDICAL SERVICES LIMITED

Company number SC374226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 CH01 Director's details changed for Elaine Teresa Burke on 17 November 2014
21 Nov 2014 CH01 Director's details changed for Dr Daniel Burke on 17 November 2014
21 Nov 2014 CH03 Secretary's details changed for Elaine Teresa Burke on 17 November 2014
18 Nov 2014 AD01 Registered office address changed from 6 St. Colme Street Edinburgh Midlothian EH3 6AD to Lagganallachie Nr Dunkeld Perthshire PH8 0BP on 18 November 2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 130
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 SH01 Statement of capital following an allotment of shares on 28 April 2013
  • GBP 130
13 May 2013 SH08 Change of share class name or designation
13 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
27 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2010 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 27 May 2010
27 May 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 99
27 May 2010 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
27 May 2010 TM01 Termination of appointment of Adrian Bell as a director
27 May 2010 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
27 May 2010 AP03 Appointment of Elaine Teresa Burke as a secretary
27 May 2010 AP01 Appointment of Elaine Teresa Burke as a director
27 May 2010 AP01 Appointment of Daniel Burke as a director
18 May 2010 CERTNM Company name changed york place (no.558) LIMITED\certificate issued on 18/05/10
  • CONNOT ‐