UKBizDB.co.uk

DEEP LIFE MEDICAL LTD

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

This company is commonly known as Deep Life Medical Ltd. The company was founded 4 years ago and was given the registration number SC637250. The firm's registered office is in MUSSELBURGH. You can find them at 15 Fisherrow Industrial Estate, , Musselburgh, East Lothian. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:DEEP LIFE MEDICAL LTD
Company Number:SC637250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2019
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:15 Fisherrow Industrial Estate, Musselburgh, East Lothian, United Kingdom, EH21 6RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Newhailes Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6SY

Director03 March 2020Active
6, Newhailes Industrial Estate, Newhailes Road, Musselburgh, Scotland, EH21 6SY

Director04 November 2022Active
King's Gate Lodge, -, Dalkeith, Scotland, EH22 1ST

Director29 July 2019Active

People with Significant Control

Mrs Benedicta Deas
Notified on:09 February 2024
Status:Active
Date of birth:February 1986
Nationality:Nigerian
Country of residence:Scotland
Address:6, Newhailes Industrial Estate, Musselburgh, Scotland, EH21 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Dr Alexander Roger Deas
Notified on:02 April 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Scotland
Address:6, Newhailes Industrial Estate, Musselburgh, Scotland, EH21 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Benedicta Deas
Notified on:29 July 2019
Status:Active
Date of birth:February 1986
Nationality:Nigerian
Country of residence:Scotland
Address:King's Gate Lodge, -, Dalkeith, Scotland, EH22 1ST
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Persons with significant control

Notification of a person with significant control.

Download
2024-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Address

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

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Address

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

Download
2020-08-19Address

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

Download
2020-04-06Resolution

Resolution.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-15Officers

Appoint person director company with name date.

Download
2019-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.