Company Information for EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED
5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
|
Company Registration Number
SC500201
Private Limited Company
Active |
Company Name | |
---|---|
EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED | |
Legal Registered Office | |
5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL | |
Company Number | SC500201 | |
---|---|---|
Company ID Number | SC500201 | |
Date formed | 2015-03-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB102382850 |
Last Datalog update: | 2023-11-06 13:10:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN HUNTER ANNAN |
||
RICHARD BURNETT |
||
PAUL GASTON |
||
JOHN KEATING |
||
GRAHAM MARK LAWSON |
||
JULIE MARY MCBIRNIE |
||
JOHN MCKINLEY |
||
JAMES TERENCE PATTON |
||
JEFFREY REID |
||
CHRISTOPHER MICHAEL ROBINSON |
||
HISHAM SHALABY |
||
PHILIP MICHAEL SINCLAIR SIMPSON |
||
FRAZER ALAN WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUSTIN FLYNN |
Director | ||
MORTON FRASER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTICULARIS LIMITED | Director | 2010-05-04 | CURRENT | 2010-03-04 | Active - Proposal to Strike off | |
ROCKVILLE ORTHOPAEDICS LTD | Director | 2009-11-27 | CURRENT | 2009-11-27 | Active | |
ORTHOPAEDIC TRAUMA EXPERTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2018-03-06 | |
LOCHBURN LIMITED | Director | 2007-07-06 | CURRENT | 2007-05-14 | Active | |
LAWSON ORTHOPAEDICS LTD. | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active | |
SHOULDER SCOPE LIMITED | Director | 2012-02-27 | CURRENT | 2012-02-07 | Active | |
ZOT ENGINEERING LIMITED | Director | 2015-08-25 | CURRENT | 1975-02-10 | Active | |
COLD LANDS LTD. | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
ORTHOPAEDIC TRAUMA EXPERTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2018-03-06 | |
ORTHOPAEDIC WORLD LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active | |
SIMPSON ORTHOPAEDICS LTD | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
ST GILES ORTHOPAEDICS LTD. | Director | 2010-01-14 | CURRENT | 2010-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
07/06/23 STATEMENT OF CAPITAL GBP 11 | ||
07/06/23 STATEMENT OF CAPITAL GBP 11 | ||
DIRECTOR APPOINTED DR JONATHAN COWIE | ||
DIRECTOR APPOINTED DR JONATHAN COWIE | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR IAIN HUNTER ANNAN | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN KEATING | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE MARY MCBIRNIE | ||
Cancellation of shares. Statement of capital on 2023-05-30 GBP 10 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GAVIN JOHN MACPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:
| |
RP04AR01 | Second filing of the annual return made up to 2016-03-11 | |
ANNOTATION | Second Filing | |
CH01 | Director's details changed for Christopher Michael Robinson on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED JOHN MCKINLEY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHAEL ROBINSON | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIE MARY MCBIRNIE | |
AP01 | DIRECTOR APPOINTED DR JEFFREY REID | |
AP01 | DIRECTOR APPOINTED JOHN KEATING | |
AP01 | DIRECTOR APPOINTED HISHAM SHALABY | |
AP01 | DIRECTOR APPOINTED PHILIP MICHAEL SINCLAIR SIMPSON | |
AP01 | DIRECTOR APPOINTED RICHARD BURNETT | |
AP01 | DIRECTOR APPOINTED IAIN HUNTER ANNAN | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/03/15 | |
AP01 | DIRECTOR APPOINTED GRAHAM MARK LAWSON | |
AP01 | DIRECTOR APPOINTED DR FRAZER ALAN WADE | |
AP01 | DIRECTOR APPOINTED MR PAUL GASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 11 | |
SH01 | 20/03/15 STATEMENT OF CAPITAL GBP 11.000000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED JAMES TERENCE PATTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |