UKBizDB.co.uk

CARDIOPATH LIMITED

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

This company is commonly known as Cardiopath Limited. The company was founded 25 years ago and was given the registration number SC194466. The firm's registered office is in ALVA. You can find them at Omega House, Hillfoots Business Village, Alva, Clackmannanshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARDIOPATH LIMITED
Company Number:SC194466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Omega House, Hillfoots Business Village, Alva, Clackmannanshire, FK12 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director18 January 2022Active
33 North Gyle Avenue, Edinburgh, EH12 8JR

Secretary27 April 2001Active
Omega House, Hillfoots Business Village, Alva, Scotland, FK12 5DQ

Secretary25 October 2002Active
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Secretary30 August 2021Active
2 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH

Secretary22 April 1999Active
35 Bryanston Drive, Dollar, FK14 7EF

Secretary29 March 2000Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary19 March 1999Active
Ardalanish 35a Fountain Road, Bridge Of Allan, Stirling, FK9 4AU

Director04 January 2006Active
Omega House, Hillfoots Business Village, Alva, FK12 5DQ

Director14 December 2017Active
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director30 August 2021Active
2 Blairforkie Drive, Bridge Of Allan, Stirling, FK9 4PH

Director22 April 1999Active
35 Bryanston Drive, Dollar, FK14 7EF

Director22 April 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 March 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 March 1999Active

People with Significant Control

Omega Diagnostics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eden Research Park, Henry Crabb Road, Ely, England, CB6 1SE
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-05-01Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-09-02Officers

Appoint person secretary company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.