This company is commonly known as New Medical Technology Limited. The company was founded 28 years ago and was given the registration number SC160123. The firm's registered office is in GLASGOW. You can find them at 302 St. Vincent Street, , Glasgow, Scotland. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEW MEDICAL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | SC160123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 302 St. Vincent Street, Glasgow, Scotland, Scotland, G2 5RZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ | Secretary | 14 October 2005 | Active |
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 14 September 2005 | Active |
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 14 September 2005 | Active |
Kirkhouse Farm, Dolphinton, West Linton, EH46 7AF | Secretary | 29 March 1996 | Active |
324 Leith Walk, Edinburgh, EH6 5BU | Secretary | 20 August 2001 | Active |
Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ | Secretary | 11 May 2000 | Active |
37 Queen Street, Edinburgh, EH2 1JX | Corporate Secretary | 31 August 1995 | Active |
The Lindens, 94 Drymen Road Bearsden, Glasgow, G61 2SY | Director | 20 August 1997 | Active |
12 Herd Green, Livingston, EH54 8PU | Director | 20 August 1998 | Active |
12 Herd Green, Livingston, EH54 8PU | Director | 18 December 1996 | Active |
12 Herd Green, Livingston, EH54 8PU | Director | 12 September 1995 | Active |
Kirkhouse Farm, Dolphinton, West Linton, EH46 7AF | Director | 31 August 1995 | Active |
1905, Mulsanne Dr, Zionsville, Usa, 46077 | Director | 18 December 1996 | Active |
324 Leith Walk, Edinburgh, EH6 5BU | Director | 20 August 2001 | Active |
Lindisfarne, Lands Lane, Knaresborough, HG5 9DE | Director | 15 October 2002 | Active |
Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ | Director | 01 July 2004 | Active |
Cham-Ershall House, Stirling, FK7 8HF | Director | 14 August 2000 | Active |
68 Taylor Green, Livingston, EH54 8SX | Director | 12 September 1995 | Active |
26 Greenbank Road, Edinburgh, EH10 5RY | Director | 01 November 2000 | Active |
Methana, 6 Bellfield Road, Kirkintilloch, Glasgow, G66 1DS | Director | 01 November 2000 | Active |
15 Bishop Terrace, Kinnesswood, Kinross, KY13 7JW | Director | 20 August 1997 | Active |
Silver Thatch, Silver Street Hordle, Lymington, SO41 6DF | Director | 01 April 2000 | Active |
Craigibyre, Craigie, Kilmarnock, KA1 5NH | Director | 20 August 1997 | Active |
44 Churchward Close, Grove, Wantage, OX12 0QZ | Director | 01 November 2000 | Active |
Chirnside, 11 Forkneuk Road, Uphall, EH52 6BL | Director | 15 January 1998 | Active |
Nmt Group Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, G2 5RZ |
Nature of control | : |
|
Nmt Group Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, G2 5RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-07 | Dissolution | Dissolution application strike off company. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Change person secretary company with change date. | Download |
2016-08-31 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Officers | Change person director company with change date. | Download |
2016-08-31 | Officers | Change person director company with change date. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Address | Change registered office address company with date old address new address. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.