C S MED-PAC LIMITED

Register to unlock more data on OkredoRegister

C S MED-PAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC264688

Incorporation date

09/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor (Part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow G51 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon03/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon23/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/05/2023
Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 2023-05-18
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon05/05/2022
Change of details for Mr Robert Hoome Hannah Currie as a person with significant control on 2022-05-04
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon05/05/2020
Director's details changed for Robert Hoome Hannah Currie on 2020-05-03
dot icon05/05/2020
Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to 308 Albert Drive Pollokshields Glasgow G41 5RS on 2020-05-05
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon09/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-05-05 with updates
dot icon06/07/2017
Notification of Robert Hoome Hannah Currie as a person with significant control on 2016-06-30
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Registered office address changed from Pulp Hill House Mill Road Banton, Kilsyth Glasgow North Lanarkshire G65 0rd to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 2016-05-09
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Gary Shaw as a secretary on 2016-05-05
dot icon05/05/2016
Appointment of Mrs Susan Currie as a director on 2016-05-05
dot icon05/05/2016
Termination of appointment of Gary Shaw as a director on 2016-05-05
dot icon24/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon24/03/2016
Director's details changed for Gary Shaw on 2015-09-01
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Secretary's details changed for Gary Shaw on 2015-05-07
dot icon21/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon23/03/2012
Director's details changed for Gary Shaw on 2012-02-01
dot icon23/03/2012
Secretary's details changed for Gary Shaw on 2012-02-01
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon15/04/2010
Director's details changed for Gary Shaw on 2009-10-01
dot icon15/04/2010
Director's details changed for Robert Hoome Hannah Currie on 2009-10-01
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 09/03/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from units 8 & 9 murnin road bonnybridge falkirk FK4 2BW
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 09/03/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 09/03/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 09/03/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon09/05/2005
Return made up to 09/03/05; full list of members
dot icon27/07/2004
Registered office changed on 27/07/04 from: 64 south dumbreck road kilsyth glasgow G65 9LX
dot icon13/04/2004
Director's particulars changed
dot icon09/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
451.00
-
0.00
-
-
2022
1
451.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Gary
Director
09/03/2004 - 05/05/2016
8
Currie, Robert Hoome Hannah
Director
20/05/2005 - Present
1
Shaw, Gary
Secretary
09/03/2004 - 05/05/2016
1
Currie, Susan
Director
05/05/2016 - Present
-
Currie, Susan
Director
09/03/2004 - 20/05/2005
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C S MED-PAC LIMITED

C S MED-PAC LIMITED is an(a) Dissolved company incorporated on 09/03/2004 with the registered office located at Ground Floor (Part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow G51 1PR. 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 C S MED-PAC LIMITED?

toggle

C S MED-PAC LIMITED is currently Dissolved. It was registered on 09/03/2004 and dissolved on 10/03/2026.

Where is C S MED-PAC LIMITED located?

toggle

C S MED-PAC LIMITED is registered at Ground Floor (Part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow G51 1PR.

What does C S MED-PAC LIMITED do?

toggle

C S MED-PAC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C S MED-PAC LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.