EDINBURGH MEDICAL RESOURCES (UK) LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH MEDICAL RESOURCES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186536

Incorporation date

08/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1998)
dot icon02/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon26/04/2025
Micro company accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon14/12/2023
Change of details for Brinda Ansuya Devi Ramdeehul as a person with significant control on 2023-12-11
dot icon14/12/2023
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-14
dot icon06/09/2023
Satisfaction of charge 7 in full
dot icon01/08/2023
Registration of charge SC1865360011, created on 2023-08-01
dot icon01/08/2023
Registration of charge SC1865360010, created on 2023-08-01
dot icon28/07/2023
Satisfaction of charge 6 in full
dot icon26/07/2023
Registration of charge SC1865360009, created on 2023-07-18
dot icon17/07/2023
Confirmation statement made on 2023-06-14 with updates
dot icon14/07/2023
Cessation of Naveen Prakash Ramdeehul as a person with significant control on 2023-03-13
dot icon14/07/2023
Change of details for Brinda Ansuya Devi Ramdeehul as a person with significant control on 2023-03-13
dot icon07/07/2023
Satisfaction of charge SC1865360008 in full
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/03/2023
Registration of charge SC1865360008, created on 2023-02-27
dot icon18/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon26/06/2021
Micro company accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon27/07/2020
Termination of appointment of Naveen Prakash Ramdeehul as a director on 2020-06-26
dot icon22/06/2020
Micro company accounts made up to 2019-06-30
dot icon05/11/2019
Termination of appointment of as Company Services Limited as a secretary on 2019-11-05
dot icon17/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon05/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Confirmation statement made on 2018-06-26 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon27/03/2018
Current accounting period shortened from 2018-06-30 to 2018-06-29
dot icon11/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon14/07/2017
Notification of Brinda Ansuya Devi Ramdeehul as a person with significant control on 2017-06-08
dot icon14/07/2017
Notification of Naveen Prakash Ramdeehul as a person with significant control on 2017-06-08
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon23/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon10/05/2016
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 2016-05-10
dot icon10/05/2016
Secretary's details changed for As Company Services Limited on 2016-05-10
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon06/06/2013
Director's details changed for Naveen Prakash Ramdeehul on 2013-06-05
dot icon06/06/2013
Director's details changed for Brinda Ansuya Devi Ramdeehul on 2013-06-05
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-08
dot icon01/07/2011
Appointment of Barinda Ansuya Devi Ramdeehul as a director
dot icon01/07/2011
Change of share class name or designation
dot icon30/06/2011
Resolutions
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon07/07/2010
Director's details changed for Naveen Prakash Ramdeehul on 2010-06-08
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/11/2009
Secretary's details changed for As Company Services Limited on 2009-10-01
dot icon17/08/2009
Return made up to 08/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/06/2008
Return made up to 08/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon02/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/06/2007
Return made up to 08/06/07; full list of members
dot icon16/06/2006
Return made up to 08/06/06; full list of members
dot icon08/06/2006
Secretary's particulars changed
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 08/06/05; full list of members
dot icon12/10/2005
Secretary's particulars changed
dot icon10/10/2005
Partic of mort/charge *
dot icon28/09/2005
Partic of mort/charge *
dot icon03/06/2005
Director's particulars changed
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon30/06/2004
Registered office changed on 30/06/04 from: 48 north castle street edinburgh EH2 3LX
dot icon31/07/2003
Return made up to 08/06/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/06/2002
Return made up to 08/06/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 08/06/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/06/2000
Return made up to 08/06/00; full list of members
dot icon24/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon03/03/2000
Partic of mort/charge *
dot icon17/02/2000
Partic of mort/charge *
dot icon17/06/1999
Return made up to 08/06/99; full list of members
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon23/06/1998
Resolutions
dot icon22/06/1998
Certificate of change of name
dot icon08/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
8.57K
-
0.00
-
-
2022
7
16.09K
-
0.00
-
-
2023
7
11.98K
-
0.00
-
-
2023
7
11.98K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

11.98K £Descended-25.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramdeehul, Brinda Ansuya Devi
Director
06/04/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EDINBURGH MEDICAL RESOURCES (UK) LIMITED

EDINBURGH MEDICAL RESOURCES (UK) LIMITED is an(a) Active company incorporated on 08/06/1998 with the registered office located at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH MEDICAL RESOURCES (UK) LIMITED?

toggle

EDINBURGH MEDICAL RESOURCES (UK) LIMITED is currently Active. It was registered on 08/06/1998 .

Where is EDINBURGH MEDICAL RESOURCES (UK) LIMITED located?

toggle

EDINBURGH MEDICAL RESOURCES (UK) LIMITED is registered at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP.

What does EDINBURGH MEDICAL RESOURCES (UK) LIMITED do?

toggle

EDINBURGH MEDICAL RESOURCES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EDINBURGH MEDICAL RESOURCES (UK) LIMITED have?

toggle

EDINBURGH MEDICAL RESOURCES (UK) LIMITED had 7 employees in 2023.

What is the latest filing for EDINBURGH MEDICAL RESOURCES (UK) LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-14 with no updates.