EDINBURGH MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC360250

Incorporation date

27/05/2009

Size

Dormant

Contacts

Registered address

Registered address

40 Colinton Road, Edinburgh, Midlothian EH10 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon11/12/2025
Termination of appointment of Matthew Lynn as a director on 2025-12-10
dot icon11/12/2025
Appointment of Paul Martin Baker as a director on 2025-12-10
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon04/11/2024
Termination of appointment of Amanda Lambert as a director on 2024-10-31
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Mr Matthew Lynn as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mrs Iben Charlotte Thomson as a director on 2024-09-06
dot icon03/09/2024
Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03
dot icon12/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Appointment of Iben Thomson as a secretary on 2023-09-06
dot icon07/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon01/12/2022
Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30
dot icon01/12/2022
Appointment of Amanda Lambert as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30
dot icon30/09/2022
Termination of appointment of Fiona Barber as a director on 2022-09-28
dot icon30/09/2022
Appointment of Ms Jennifer Ann Dillon as a director on 2022-09-28
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon12/04/2022
Termination of appointment of Robin Dafydd Anderson as a director on 2022-03-31
dot icon14/02/2022
Appointment of Mr Chris Blackwell-Frost as a director on 2022-02-11
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon28/10/2021
Satisfaction of charge SC3602500002 in full
dot icon15/10/2021
Termination of appointment of Robin Dafydd Anderson as a secretary on 2021-09-30
dot icon17/08/2021
Termination of appointment of Michael Brenden Davis as a director on 2021-08-06
dot icon13/08/2021
Registration of charge SC3602500002, created on 2021-08-06
dot icon08/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon18/05/2021
Compulsory strike-off action has been discontinued
dot icon17/05/2021
Full accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon03/08/2020
Auditor's resignation
dot icon05/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Appointment of Robin Dafydd Anderson as a secretary on 2019-07-01
dot icon03/07/2019
Termination of appointment of Paul Hetherington as a director on 2019-07-01
dot icon03/07/2019
Appointment of Mr Robin Dafydd Anderson as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Paul Hetherington as a secretary on 2019-07-01
dot icon31/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon09/01/2019
Appointment of Michael Brenden Davis as a director on 2019-01-06
dot icon09/01/2019
Appointment of Paul Hetherington as a secretary on 2018-12-26
dot icon09/01/2019
Appointment of Paul Hetherington as a director on 2018-12-24
dot icon09/01/2019
Termination of appointment of Desmond Anthony Shiels as a secretary on 2018-12-26
dot icon09/01/2019
Termination of appointment of Desmond Anthony Shiels as a director on 2018-12-26
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon09/10/2017
Confirmation statement made on 2017-05-29 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Ms Fiona Barber as a director on 2017-06-06
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon03/05/2017
Full accounts made up to 2015-12-31
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon05/04/2017
Annual return made up to 2016-05-28 with full list of shareholders
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Termination of appointment of David Lewsey as a director on 2016-12-23
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon16/05/2016
Auditor's resignation
dot icon23/03/2016
Full accounts made up to 2014-12-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon10/01/2013
Full accounts made up to 2011-12-31
dot icon04/01/2013
First Gazette notice for compulsory strike-off
dot icon23/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon19/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-27
dot icon21/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon09/05/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon24/02/2012
Resolutions
dot icon14/02/2012
Resolutions
dot icon10/01/2012
Appointment of Desmond Anthony Shiels as a secretary
dot icon10/01/2012
Termination of appointment of Martin Errington as a director
dot icon10/01/2012
Termination of appointment of Jacquelyn Errington as a director
dot icon10/01/2012
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon19/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon12/01/2011
Appointment of Desmond Anthony Shiels as a director
dot icon12/01/2011
Appointment of David Lewsey as a director
dot icon12/01/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon12/01/2011
Resolutions
dot icon21/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Morton Fraser Secretaries Limited on 2010-05-26
dot icon21/06/2010
Director's details changed for Dr Jacquelyn Errington on 2010-05-26
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2009
Registered office changed on 10/09/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
dot icon13/08/2009
Director appointed dr jacquelyn errington
dot icon13/08/2009
Director appointed dr martin errington
dot icon13/08/2009
Appointment terminated director austin flynn
dot icon13/08/2009
Appointment terminated director morton fraser directors LIMITED
dot icon04/07/2009
Certificate of change of name
dot icon27/05/2009
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
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Paul Martin
Director
10/12/2025 - Present
72
Thomson, Iben Charlotte
Director
06/09/2024 - Present
53
Blackwell-Frost, Chris
Director
11/02/2022 - 30/11/2022
56
Dillon, Jennifer Ann
Director
28/09/2022 - 30/11/2022
43
Lambert, Amanda
Director
30/11/2022 - 31/10/2024
51

Persons with Significant Control

0

No PSC data available.

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 EDINBURGH MEDICAL SERVICES LIMITED

EDINBURGH MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 27/05/2009 with the registered office located at 40 Colinton Road, Edinburgh, Midlothian EH10 5BT. 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 EDINBURGH MEDICAL SERVICES LIMITED?

toggle

EDINBURGH MEDICAL SERVICES LIMITED is currently Active. It was registered on 27/05/2009 .

Where is EDINBURGH MEDICAL SERVICES LIMITED located?

toggle

EDINBURGH MEDICAL SERVICES LIMITED is registered at 40 Colinton Road, Edinburgh, Midlothian EH10 5BT.

What does EDINBURGH MEDICAL SERVICES LIMITED do?

toggle

EDINBURGH MEDICAL SERVICES LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for EDINBURGH MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Matthew Lynn as a director on 2025-12-10.