EDINBURGH TELEMEDICINE SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

EDINBURGH TELEMEDICINE SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182016

Incorporation date

12/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

10 Abbey Park Place, Dunfermline, Fife KY12 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon10/06/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon25/11/2024
Director's details changed for Dr Andrew Noel Lamb on 2024-11-25
dot icon25/11/2024
Secretary's details changed for Dr Andrew Noel Lamb on 2024-11-25
dot icon06/06/2024
Micro company accounts made up to 2024-01-31
dot icon23/01/2024
Micro company accounts made up to 2023-01-31
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon17/01/2024
Director's details changed for Dr Kate Bugler Lamb on 2024-01-10
dot icon17/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon17/01/2024
Change of details for Dr Kate Bugler Lamb as a person with significant control on 2024-01-10
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Secretary's details changed for Dr Andrew Noel Lamb on 2022-01-19
dot icon19/01/2022
Director's details changed for Dr Andrew Noel Lamb on 2022-01-19
dot icon19/01/2022
Director's details changed for Dr Kate Bugler Lamb on 2022-01-19
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon08/12/2020
Micro company accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/07/2014
Registered office address changed from 49 Manor Place Edinburgh Midlothian EH3 7EG on 2014-07-01
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon07/02/2012
Director's details changed for Dr Andrew Noel Lamb on 2012-02-07
dot icon07/02/2012
Director's details changed for Dr Kate Bugler Lamb on 2012-02-07
dot icon07/02/2012
Secretary's details changed for Dr Andrew Noel Lamb on 2012-02-07
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/01/2010
Director's details changed for Dr Andrew Noel Lamb on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Dr Andrew Noel Lamb on 2010-01-12
dot icon12/01/2010
Director's details changed for Dr Kate Bugler Lamb on 2010-01-12
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 12/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Return made up to 12/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 12/01/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/02/2005
Return made up to 12/01/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: 24 great king street edinburgh EH3 6QN
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/02/2004
Return made up to 12/01/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/03/2003
Return made up to 12/01/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/02/2002
Return made up to 12/01/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 12/01/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-01-31
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned;director resigned
dot icon08/11/2000
New director appointed
dot icon18/01/2000
Return made up to 12/01/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-01-31
dot icon19/04/1999
Secretary resigned
dot icon09/04/1999
New secretary appointed
dot icon12/01/1999
Return made up to 12/01/99; full list of members
dot icon13/01/1998
Secretary resigned
dot icon12/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.87K
-
0.00
-
-
2022
0
22.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Andrew Noel, Dr
Director
12/01/1998 - Present
1
Bugler Lamb, Kate, Dr
Director
01/11/2000 - Present
-
Lamb, Andrew Noel, Dr
Secretary
01/11/2000 - Present
-

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 EDINBURGH TELEMEDICINE SOLUTIONS LTD.

EDINBURGH TELEMEDICINE SOLUTIONS LTD. is an(a) Active company incorporated on 12/01/1998 with the registered office located at 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. 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 TELEMEDICINE SOLUTIONS LTD.?

toggle

EDINBURGH TELEMEDICINE SOLUTIONS LTD. is currently Active. It was registered on 12/01/1998 .

Where is EDINBURGH TELEMEDICINE SOLUTIONS LTD. located?

toggle

EDINBURGH TELEMEDICINE SOLUTIONS LTD. is registered at 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ.

What does EDINBURGH TELEMEDICINE SOLUTIONS LTD. do?

toggle

EDINBURGH TELEMEDICINE SOLUTIONS LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EDINBURGH TELEMEDICINE SOLUTIONS LTD.?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with updates.