UKBizDB.co.uk

AIRCRAFT MEDICAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aircraft Medical Ltd.. The company was founded 23 years ago and was given the registration number SC220767. The firm's registered office is in EDINBURGH. You can find them at 9-10 St. Andrew Square, , Edinburgh, . This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:AIRCRAFT MEDICAL LTD.
Company Number:SC220767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2001
End of financial year:29 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment

Office Address & Contact

Registered Address:9-10 St. Andrew Square, Edinburgh, Scotland, EH2 2AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duncan Robertson, Murrell Cottage, Aberdour, Scotland, KY3 0RN

Director01 September 2016Active
The Dell, Rothiemurchus, Aviemore, PH22 1QH

Secretary23 May 2002Active
7, Cross Way, Dalgety Bay, Scotland, KY11 9JE

Secretary31 August 2016Active
7, Cross Way, Dalgety Bay, Uk, KY11 9JE

Secretary01 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 June 2001Active
7, Cross Way, Dalgety Bay, Uk, KY11 9JE

Director10 May 2007Active
6135, Gunbarrel Ave., Boulder, United States,

Director16 March 2018Active
6135, Gunbarrel Avenue, Boulder, Usa,

Director19 September 2017Active
7, Crossway, Dalgety Bay, Uk, KY11 9JE

Director29 June 2001Active
7, Cross Way, Dalgety Bay, United Kingdom, KY11 9JE

Director31 December 2012Active
7, Cross Way, Dalgety Bay, Uk, KY11 9JE

Director01 April 2006Active
10, St. Andrew Square, Edinburgh, EH2 2AF

Director01 September 2016Active
Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, SK11 0QU

Director01 January 2006Active
7, Cross Way, Dalgety Bay, Uk, KY11 9JE

Director01 July 2012Active
C/O Duncan Robertson, Murrell Cottage, Aberdour, Scotland, KY3 0RN

Director08 December 2020Active
7, Cross Way, Dalgety Bay, Uk, KY11 9JE

Director01 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 June 2001Active

People with Significant Control

Medtronic Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:20, On Hatch, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Officers

Termination director company with name termination date.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-08-28Officers

Termination secretary company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-02-01Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.