CARDEN MEDICAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARDEN MEDICAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224912

Incorporation date

02/11/2001

Size

Full

Contacts

Registered address

Registered address

4th Floor Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon03/03/2026
Termination of appointment of Toby Newman as a secretary on 2026-02-26
dot icon03/03/2026
Appointment of Mr Phil Higgins as a secretary on 2026-02-26
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon17/04/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Appointment of Mr Mark Anthony Philip Davies as a director on 2024-04-17
dot icon29/04/2024
Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Mr Toby Newman as a secretary on 2023-02-10
dot icon13/02/2023
Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Registered office address changed from 3rd Floor, 1 West Regent Street Glasgow G2 1RW Scotland to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2022-01-13
dot icon31/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon11/11/2021
Satisfaction of charge SC2249120006 in full
dot icon11/11/2021
Satisfaction of charge SC2249120008 in full
dot icon11/11/2021
Satisfaction of charge SC2249120009 in full
dot icon11/11/2021
Satisfaction of charge SC2249120007 in full
dot icon08/11/2021
Registration of charge SC2249120010, created on 2021-10-27
dot icon08/11/2021
Registration of charge SC2249120011, created on 2021-10-27
dot icon08/11/2021
Registration of charge SC2249120012, created on 2021-11-01
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon21/01/2021
Appointment of Mr Paul Simon Kent Wright as a secretary on 2021-01-05
dot icon15/01/2021
Termination of appointment of Nexus Management Services Limited as a secretary on 2021-01-05
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Registration of charge SC2249120009, created on 2017-11-30
dot icon29/11/2017
Registration of charge SC2249120008, created on 2017-11-27
dot icon28/11/2017
Registration of charge SC2249120006, created on 2017-11-27
dot icon28/11/2017
Registration of charge SC2249120007, created on 2017-11-27
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon06/11/2017
Notification of Primary Health Properties Plc as a person with significant control on 2017-01-23
dot icon06/11/2017
Cessation of Ian Robert William Tannock as a person with significant control on 2017-01-23
dot icon06/11/2017
Cessation of John Jarvie Buchan as a person with significant control on 2017-01-23
dot icon22/09/2017
Current accounting period shortened from 2018-01-19 to 2017-12-31
dot icon22/08/2017
Micro company accounts made up to 2017-01-19
dot icon05/04/2017
Appointment of Mr David Christopher Austin as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Philip John Holland as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Richard Howell as a director on 2017-04-01
dot icon06/02/2017
Previous accounting period shortened from 2017-05-31 to 2017-01-19
dot icon06/02/2017
Resolutions
dot icon25/01/2017
Satisfaction of charge 2 in full
dot icon25/01/2017
Satisfaction of charge 5 in full
dot icon25/01/2017
Satisfaction of charge 3 in full
dot icon25/01/2017
Satisfaction of charge 1 in full
dot icon24/01/2017
Registered office address changed from 22 Rubislaw Terrace Aberdeen AB10 1XE to 3rd Floor, 1 West Regent Street Glasgow G2 1RW on 2017-01-24
dot icon24/01/2017
Termination of appointment of Ian Robert William Tannock as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Michael Gavin Dickson Gilmour as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of John Jarvie Buchan as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Hilary Anne Gilmour as a secretary on 2017-01-20
dot icon24/01/2017
Appointment of Nexus Management Services Limited as a secretary on 2017-01-20
dot icon24/01/2017
Appointment of Mr Philip John Holland as a director on 2017-01-20
dot icon24/01/2017
Appointment of Mr Harry Abraham Hyman as a director on 2017-01-20
dot icon16/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/01/2017
Satisfaction of charge 4 in full
dot icon10/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/02/2013
Accounts for a small company made up to 2012-05-31
dot icon27/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon06/07/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon06/06/2012
Accounts for a small company made up to 2011-05-31
dot icon29/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-05-31
dot icon18/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-05-31
dot icon30/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon30/11/2009
Director's details changed for Ian Robert William Tannock on 2009-11-30
dot icon30/11/2009
Director's details changed for John Jarvie Buchan on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Michael Gavin Dickson Gilmour on 2009-11-30
dot icon30/11/2009
Register inspection address has been changed
dot icon24/09/2009
Alterations to floating charge 3
dot icon11/09/2009
Alterations to floating charge 1
dot icon15/08/2009
Alterations to floating charge 3
dot icon20/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/12/2008
Return made up to 02/11/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/12/2007
Partic of mort/charge *
dot icon16/11/2007
Return made up to 02/11/07; no change of members
dot icon29/11/2006
Return made up to 02/11/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Partic of mort/charge *
dot icon14/04/2006
Partic of mort/charge *
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/11/2005
Return made up to 02/11/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/11/2004
Return made up to 02/11/04; full list of members
dot icon28/04/2004
Partic of mort/charge *
dot icon08/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon06/11/2003
Return made up to 02/11/03; full list of members
dot icon02/07/2003
Partic of mort/charge *
dot icon08/06/2003
Accounts for a dormant company made up to 2002-05-31
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned
dot icon05/12/2002
Return made up to 02/11/02; full list of members
dot icon05/12/2002
Location of register of members address changed
dot icon01/05/2002
Registered office changed on 01/05/02 from: investment house, 6 union row aberdeen aberdeenshire AB10 1DQ
dot icon25/04/2002
Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3
dot icon25/04/2002
Accounting reference date shortened from 30/11/02 to 31/05/02
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Director resigned
dot icon19/04/2002
Certificate of change of name
dot icon02/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
17/04/2024 - Present
170
Hyman, Harry Abraham
Director
20/01/2017 - 24/04/2024
197
Howell, Richard
Director
01/04/2017 - Present
303
Austin, David Christopher
Director
01/04/2017 - Present
45
Newman, Toby
Secretary
10/02/2023 - 26/02/2026
-

Persons with Significant Control

2
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 CARDEN MEDICAL INVESTMENTS LIMITED

CARDEN MEDICAL INVESTMENTS LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 4 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 CARDEN MEDICAL INVESTMENTS LIMITED?

toggle

CARDEN MEDICAL INVESTMENTS LIMITED is currently Active. It was registered on 02/11/2001 .

Where is CARDEN MEDICAL INVESTMENTS LIMITED located?

toggle

CARDEN MEDICAL INVESTMENTS LIMITED is registered at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does CARDEN MEDICAL INVESTMENTS LIMITED do?

toggle

CARDEN MEDICAL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARDEN MEDICAL INVESTMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Toby Newman as a secretary on 2026-02-26.