Advanced company searchLink opens in new window

DIGEST MEDICAL LIMITED

Company number SC450873

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)
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Jan 2018 AD01 Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 33 Laird Street Coatbridge ML5 3LW on 10 January 2018
20 Oct 2017 PSC01 Notification of Jane Duncan Mccourtney as a person with significant control on 7 August 2017
16 Oct 2017 PSC07 Cessation of James Stephen Mccourtney as a person with significant control on 7 August 2017
02 Oct 2017 TM01 Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017
26 Sep 2017 TM01 Termination of appointment of James Stephen Mccourtney as a director on 19 September 2017
25 Sep 2017 TM01 Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017
05 Sep 2017 TM01 Termination of appointment of Anne Jacqueline Fleming Gillespie as a director on 17 August 2017
17 Aug 2017 AP01 Appointment of Jane Duncan Mcourtney as a director on 15 August 2017
10 Aug 2017 CH01 Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017
10 Aug 2017 PSC04 Change of details for Mr James Stephen Mccourtney as a person with significant control on 10 August 2017
10 Aug 2017 CH01 Director's details changed for Mr Robert Cornelius Stuart on 10 August 2017
10 Aug 2017 CH01 Director's details changed for James Stephen Mccourtney on 10 August 2017
10 Aug 2017 CH01 Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
13 Jun 2013 TM01 Termination of appointment of Falcon Assets Limited as a director
24 May 2013 NEWINC Incorporation