UKBizDB.co.uk

NOVAMED LIMITED

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

This company is commonly known as Novamed Limited. The company was founded 30 years ago and was given the registration number SC148393. The firm's registered office is in . You can find them at 11 Dudhope Terrace, Dundee, , . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:NOVAMED LIMITED
Company Number:SC148393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:11 Dudhope Terrace, Dundee, DD3 6TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Montague Street, Broughty Ferry, Dundee, Scotland, DD5 2RB

Secretary14 January 1994Active
2a, Montague Street, Broughty Ferry, Dundee, Scotland, DD5 2RB

Director14 January 1994Active
2a, Montague Street, Broughty Ferry, Dundee, Scotland, DD5 2RB

Director14 January 1994Active
11 Dudhope Terrace, Dundee, United Kingdom, DD3 6TS

Director01 June 2023Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 January 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 January 1994Active

People with Significant Control

Mr. John Martin
Notified on:01 June 2023
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:11 Dudhope Terrace, Dundee, United Kingdom, DD3 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Doig Gordon
Notified on:14 January 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:2a, Montague Street, Dundee, Scotland, DD5 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Ann Gordon
Notified on:14 January 2017
Status:Active
Date of birth:October 1959
Nationality:Australian
Country of residence:Scotland
Address:2a, Montague Street, Dundee, Scotland, DD5 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person secretary company with change date.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.