ADROK MEDICAL LIMITED

Register to unlock more data on OkredoRegister

ADROK MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC318900

Incorporation date

19/03/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon27/12/2024
Director's details changed for Mr Gordon Douglas Colvin Stove on 2024-12-27
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/08/2023
Registered office address changed from 49-1 West Bowling Green Street Edinburgh EH6 5NX to 5 Mitchell Street Edinburgh EH6 7BD on 2023-08-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon27/11/2020
Termination of appointment of Michael Robinson as a director on 2020-11-27
dot icon13/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon05/04/2010
Director's details changed for Gordon Douglas Colvin Stove on 2010-04-05
dot icon05/04/2010
Director's details changed for Michael Robinson on 2010-04-05
dot icon05/04/2010
Director's details changed for George Colin Stove on 2010-04-05
dot icon05/04/2010
Secretary's details changed for Gordon Douglas Colvin Stove on 2010-04-05
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/04/2009
Return made up to 19/03/09; full list of members
dot icon13/04/2009
Director and secretary's change of particulars / gordon stove / 13/04/2009
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Return made up to 19/03/08; full list of members
dot icon05/09/2007
Registered office changed on 05/09/07 from: 151 st vincent street glasgow G2 5NJ
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New secretary appointed
dot icon05/04/2007
Nc inc already adjusted 26/03/07
dot icon05/04/2007
Ad 26/03/07--------- £ si [email protected]=98 £ ic 2/100
dot icon05/04/2007
Secretary resigned;director resigned
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
S-div 26/03/07
dot icon04/04/2007
Certificate of change of name
dot icon19/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
19/03/2007 - 26/03/2007
731
Robinson, Michael
Director
26/03/2007 - 27/11/2020
4
Dr George Colin Stove
Director
26/03/2007 - Present
6
Mr Gordon Douglas Colvin Stove
Director
26/03/2007 - Present
7
VINDEX SERVICES LIMITED
Nominee Director
19/03/2007 - 26/03/2007
371

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADROK MEDICAL LIMITED

ADROK MEDICAL LIMITED is an(a) Dissolved company incorporated on 19/03/2007 with the registered office located at 5 Mitchell Street, Edinburgh EH6 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADROK MEDICAL LIMITED?

toggle

ADROK MEDICAL LIMITED is currently Dissolved. It was registered on 19/03/2007 and dissolved on 17/06/2025.

Where is ADROK MEDICAL LIMITED located?

toggle

ADROK MEDICAL LIMITED is registered at 5 Mitchell Street, Edinburgh EH6 7BD.

What does ADROK MEDICAL LIMITED do?

toggle

ADROK MEDICAL LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ADROK MEDICAL LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.