UKBizDB.co.uk

ALBYN MEDICAL LIMITED

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

This company is commonly known as Albyn Medical Limited. The company was founded 33 years ago and was given the registration number SC128038. The firm's registered office is in BEECHWOOD BUSINESS PARK. You can find them at Ledingham Chalmers, Kintail House, Beechwood Business Park, Inverness. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ALBYN MEDICAL LIMITED
Company Number:SC128038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ledingham Chalmers, Kintail House, Beechwood Business Park, Inverness, IV2 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director26 February 2009Active
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director23 July 2020Active
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director23 July 2020Active
121 Overton Avenue, Inverness, IV3 6RR

Secretary22 September 1995Active
Achnacoul Lodge, Contin, Strathpeffer, IV14 9ES

Secretary30 March 1998Active
Achnacoul Lodge, Contin, Strathpeffer, IV14 9ES

Secretary20 December 1991Active
Kinoull, Gairs Croft, Conon Bridge,

Secretary23 November 1990Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary17 March 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 October 1990Active
Avda Diagonal, 618,4a, Barcelon, Spain, 08021

Director17 April 1998Active
Southfield Cottage Petersfield Road, Monkwood, SO24 0HB

Director01 March 1996Active
Passeig Sant Magi 1 4o 4o, Sant Cugat Del Valles, Barcelona, SPAIN

Director14 September 1998Active
Culvan Wester Cullicudden, Balblair, Dingwall, IV7 8LL

Director22 September 1995Active
Achnacoul Lodge, Contin, Strathpeffer, IV14 9ES

Director23 November 1990Active
26 Wells Street, Inverness, IV3 5JT

Director23 November 1990Active
Avda Diagonal, 618, 4a, Barcelona, Spain, 08021

Director17 April 1998Active
Rosellon No.78-82, Barcelona, Spain,

Director18 October 1999Active
Avda. Diagonal, 618, 4a, Barcelona, 08021

Director17 April 1998Active
Calle Lezaun 9, Gorraiz (Navarra), Spain, 31620

Director03 December 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 October 1990Active

People with Significant Control

Creo Medical Group Plc
Notified on:23 July 2020
Status:Active
Country of residence:Wales
Address:Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luis Ignacio Collantes Nino
Notified on:10 November 2016
Status:Active
Date of birth:August 1971
Nationality:Spanish
Country of residence:Spain
Address:Monasterio De Urdax, 19 - 7oc, Pamplona (Navarra), Spain, 31011
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-17Officers

Change corporate secretary company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-06-26Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-06-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-19Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-15Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-06-24Other

Legacy.

Download
2021-12-17Change of name

Certificate change of name company.

Download
2021-12-17Resolution

Resolution.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Change account reference date company current extended.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.