Advanced company searchLink opens in new window

EDF MEDICAL LTD

Company number SC573921

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Feb 2021 AP01 Appointment of Mrs Lorna Griffen Richmond as a director on 20 August 2020
24 Dec 2020 AD01 Registered 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
04 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 Nov 2019 CERTNM Company name changed blue opal resourcing LTD\certificate issued on 26/11/19
  • CONNOT ‐ Change of name notice
26 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-18
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Jan 2019 PSC04 Change of details for Mr David Muir Richmond as a person with significant control on 13 October 2018
19 Dec 2018 PSC07 Cessation of Angela Brown as a person with significant control on 13 October 2018
19 Dec 2018 TM01 Termination of appointment of Angela Brown as a director on 13 October 2018
19 Dec 2018 AD01 Registered 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
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 CH01 Director's details changed for Mr David Muir Richmond on 2 July 2018
26 Sep 2018 PSC04 Change of details for Ms Angela Brown as a person with significant control on 25 November 2017
26 Sep 2018 PSC01 Notification of David Muir Richmond as a person with significant control on 25 November 2017
12 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
03 Sep 2018 AD01 Registered 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
06 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2017
  • GBP 3.08
30 Nov 2017 CH01 Director's details changed for Ms Angela Brown on 30 November 2017
30 Nov 2017 AP01 Appointment of Mr David Muir Richmond as a director on 25 November 2017