UKBizDB.co.uk

NEW MEDICAL TECHNOLOGY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:302 St. Vincent Street, Glasgow, Scotland, Scotland, G2 5RZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Secretary14 October 2005Active
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director14 September 2005Active
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director14 September 2005Active
Kirkhouse Farm, Dolphinton, West Linton, EH46 7AF

Secretary29 March 1996Active
324 Leith Walk, Edinburgh, EH6 5BU

Secretary20 August 2001Active
Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ

Secretary11 May 2000Active
37 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary31 August 1995Active
The Lindens, 94 Drymen Road Bearsden, Glasgow, G61 2SY

Director20 August 1997Active
12 Herd Green, Livingston, EH54 8PU

Director20 August 1998Active
12 Herd Green, Livingston, EH54 8PU

Director18 December 1996Active
12 Herd Green, Livingston, EH54 8PU

Director12 September 1995Active
Kirkhouse Farm, Dolphinton, West Linton, EH46 7AF

Director31 August 1995Active
1905, Mulsanne Dr, Zionsville, Usa, 46077

Director18 December 1996Active
324 Leith Walk, Edinburgh, EH6 5BU

Director20 August 2001Active
Lindisfarne, Lands Lane, Knaresborough, HG5 9DE

Director15 October 2002Active
Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ

Director01 July 2004Active
Cham-Ershall House, Stirling, FK7 8HF

Director14 August 2000Active
68 Taylor Green, Livingston, EH54 8SX

Director12 September 1995Active
26 Greenbank Road, Edinburgh, EH10 5RY

Director01 November 2000Active
Methana, 6 Bellfield Road, Kirkintilloch, Glasgow, G66 1DS

Director01 November 2000Active
15 Bishop Terrace, Kinnesswood, Kinross, KY13 7JW

Director20 August 1997Active
Silver Thatch, Silver Street Hordle, Lymington, SO41 6DF

Director01 April 2000Active
Craigibyre, Craigie, Kilmarnock, KA1 5NH

Director20 August 1997Active
44 Churchward Close, Grove, Wantage, OX12 0QZ

Director01 November 2000Active
Chirnside, 11 Forkneuk Road, Uphall, EH52 6BL

Director15 January 1998Active

People with Significant 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-07Dissolution

Dissolution application strike off company.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-02Persons with significant control

Notification of a person with significant control.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Change person secretary company with change date.

Download
2016-08-31Address

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

Download
2016-08-31Officers

Change person director company with change date.

Download
2016-08-31Officers

Change person director company with change date.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Address

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

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.