UKBizDB.co.uk

ASHFIELD MEDICAL SYSTEMS LIMITED

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

This company is commonly known as Ashfield Medical Systems Limited. The company was founded 32 years ago and was given the registration number SC136994. The firm's registered office is in CUMBERNAULD. You can find them at 52 Grayshill Road, Westfield Industrial Area, Cumbernauld, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:ASHFIELD MEDICAL SYSTEMS LIMITED
Company Number:SC136994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1992
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:52 Grayshill Road, Westfield Industrial Area, Cumbernauld, G68 9HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Grayshill Road, Westfield Industrial Area, Cumbernauld, G68 9HG

Secretary30 September 2021Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director20 May 2016Active
951, Calle Amanecer, Ca, United State, San Clemente, United States,

Director25 January 2022Active
3 Hofspoor, 3994 Vz, Houten, Netherlands,

Director25 January 2022Active
3, Hofspoor, 3994 Vz, Houten, Netherlands,

Director25 January 2022Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director20 May 2016Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary11 December 2008Active
Smiths Medical International Limited, 1500 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary28 October 2015Active
79 Blake Apartments, New River Avenue, London, N8 7QF

Secretary18 July 2005Active
119 Ochiltree, Dunblane, FK15 0PA

Secretary30 April 1992Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary06 March 1992Active
6 Provence Avenue, Brockhall Village, Old Langho, Blackburn, BB10 2LU

Secretary30 September 1998Active
53 Whitecroft Lane, Mellor, Blackburn, BB2 7HA

Secretary28 March 1995Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary04 May 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary01 March 2004Active
30663 Via Marian Elena, Bonsall, United States,

Director04 May 2001Active
Colonial Way, Watford, United Kingdom, WD24 4LG

Director03 February 2010Active
15 Harviestoun Road, Dollar, FK14 7HG

Director09 March 1994Active
15 Harviestoun Road, Dollar, FK14 7HG

Director30 April 1992Active
625 Lynwood Drive, Encinitas, Usa,

Director04 May 2001Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director03 February 2010Active
7717 Seminary Ridge, Worthington, Usa, 43235

Director28 March 1995Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director01 August 2012Active
7 Hopkins Place, Ducktown, Usa,

Director30 April 1992Active
1500, Eureka Park, Lower Pemberton, Ashford, Uk, TN25 4BF

Director22 March 2005Active
52 Grayshill Road, Westfield Industrial Area, Cumbernauld, G68 9HG

Director14 March 2017Active
Rheinalee 117a, Dusseldorf, Germany 40545,

Director28 March 1995Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director06 March 1992Active
Sint Pauluslaan 111, B-1981 Vossem-Tervuren, Belgium,

Director29 March 1994Active
6 Provence Avenue, Brockhall Village, Old Langho, Blackburn, BB10 2LU

Director28 March 1995Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director23 July 2010Active
765 Finchley Road, London, NW11 8DS

Director27 February 2008Active
4135 Goodfellow, Dallas, Usa,

Director30 April 1992Active
Loswegstraat 8, Ottenbuig, FOREIGN

Director29 March 1994Active
53 Whitecroft Lane, Mellor, Blackburn, BB2 7HA

Director28 March 1995Active

People with Significant Control

Medex Medical Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1500, Eureka Park, Ashford, United Kingdom, TN25 4BF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Capital

Capital statement capital company with date currency figure.

Download
2023-04-19Insolvency

Legacy.

Download
2023-04-19Capital

Legacy.

Download
2023-04-19Resolution

Resolution.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Second filing of director appointment with name.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.