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.
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 | : |
|
Registered Address | : | Ledingham Chalmers, Kintail House, Beechwood Business Park, Inverness, IV2 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH | Director | 26 February 2009 | Active |
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH | Director | 23 July 2020 | Active |
Creo House, Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales, NP16 5UH | Director | 23 July 2020 | Active |
121 Overton Avenue, Inverness, IV3 6RR | Secretary | 22 September 1995 | Active |
Achnacoul Lodge, Contin, Strathpeffer, IV14 9ES | Secretary | 30 March 1998 | Active |
Achnacoul Lodge, Contin, Strathpeffer, IV14 9ES | Secretary | 20 December 1991 | Active |
Kinoull, Gairs Croft, Conon Bridge, | Secretary | 23 November 1990 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 17 March 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 22 October 1990 | Active |
Avda Diagonal, 618,4a, Barcelon, Spain, 08021 | Director | 17 April 1998 | Active |
Southfield Cottage Petersfield Road, Monkwood, SO24 0HB | Director | 01 March 1996 | Active |
Passeig Sant Magi 1 4o 4o, Sant Cugat Del Valles, Barcelona, SPAIN | Director | 14 September 1998 | Active |
Culvan Wester Cullicudden, Balblair, Dingwall, IV7 8LL | Director | 22 September 1995 | Active |
Achnacoul Lodge, Contin, Strathpeffer, IV14 9ES | Director | 23 November 1990 | Active |
26 Wells Street, Inverness, IV3 5JT | Director | 23 November 1990 | Active |
Avda Diagonal, 618, 4a, Barcelona, Spain, 08021 | Director | 17 April 1998 | Active |
Rosellon No.78-82, Barcelona, Spain, | Director | 18 October 1999 | Active |
Avda. Diagonal, 618, 4a, Barcelona, 08021 | Director | 17 April 1998 | Active |
Calle Lezaun 9, Gorraiz (Navarra), Spain, 31620 | Director | 03 December 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 22 October 1990 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Change corporate secretary company with change date. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-06-26 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2023-06-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-19 | Accounts | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-15 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-06-24 | Other | Legacy. | Download |
2021-12-17 | Change of name | Certificate change of name company. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Change account reference date company current extended. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.