AMD MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMD MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC476377

Incorporation date

29/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon30/04/2025
Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2025-04-30
dot icon30/04/2025
Director's details changed for Mrs Angela Drummond on 2024-04-30
dot icon30/04/2025
Change of details for Dr Mark William Drummond as a person with significant control on 2024-04-30
dot icon30/04/2025
Director's details changed for Dr Mark William Drummond on 2024-04-30
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon29/04/2024
Change of details for Dr Mark William Drummond as a person with significant control on 2023-04-21
dot icon15/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon02/05/2023
Cessation of Angela Drummond as a person with significant control on 2022-04-22
dot icon02/05/2023
Cessation of Erica Ruby Drummond as a person with significant control on 2022-04-22
dot icon02/05/2023
Cessation of Finlay Drummond as a person with significant control on 2022-04-22
dot icon21/04/2023
Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-04-21
dot icon21/04/2023
Director's details changed for Mrs Angela Drummond on 2023-04-21
dot icon21/04/2023
Director's details changed for Dr Mark William Drummond on 2023-04-21
dot icon21/04/2023
Change of details for Mrs Angela Drummond as a person with significant control on 2023-04-21
dot icon21/04/2023
Change of details for Miss Erica Ruby Drummond as a person with significant control on 2023-04-21
dot icon21/04/2023
Change of details for Mr Finlay Drummond as a person with significant control on 2023-04-21
dot icon21/04/2023
Change of details for Dr Mark William Drummond as a person with significant control on 2023-04-21
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon28/01/2022
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-01-28
dot icon10/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon05/05/2021
Change of share class name or designation
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/09/2019
Notification of Erica Ruby Drummond as a person with significant control on 2019-05-01
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon02/05/2018
Change of details for Dr Mark William Drummond as a person with significant control on 2016-04-06
dot icon02/05/2018
Change of details for Dr Angela Drummond as a person with significant control on 2016-04-06
dot icon13/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon23/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon29/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.98K
-
0.00
5.49K
-
2022
0
17.81K
-
0.00
2.53K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Angela Drummond
Director
29/04/2014 - Present
1
Dr Mark William Drummond
Director
29/04/2014 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMD MEDICAL SERVICES LIMITED

AMD MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 29/04/2014 with the registered office located at C/O Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HA. There are currently 2 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 AMD MEDICAL SERVICES LIMITED?

toggle

AMD MEDICAL SERVICES LIMITED is currently Active. It was registered on 29/04/2014 .

Where is AMD MEDICAL SERVICES LIMITED located?

toggle

AMD MEDICAL SERVICES LIMITED is registered at C/O Dains Accountants, 44 Bank Street, Kilmarnock, Ayrshire KA1 1HA.

What does AMD MEDICAL SERVICES LIMITED do?

toggle

AMD MEDICAL SERVICES LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for AMD MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.