UKBizDB.co.uk

OLDMED LIMITED

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

This company is commonly known as Oldmed Limited. The company was founded 23 years ago and was given the registration number SC211048. The firm's registered office is in EDINBURGH. You can find them at The Capital Building, 12/13 St. Andrew Square, Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OLDMED LIMITED
Company Number:SC211048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:29 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Royal Business Park, King Street, Pontefract, England, WF8 4AH

Director29 March 2019Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary14 September 2000Active
16 Longdales Road, Falkirk, FK2 7EQ

Secretary14 September 2000Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary17 May 2010Active
5th, Floor, 7 Castle Street, Edinburgh, EH2 3AH

Corporate Secretary20 September 2007Active
Maynards Gate Cottage, Tubwell Lane, Crowborough, TN6 3RJ

Director19 August 2002Active
18 Park Road, Southborough, TN4 0NX

Director19 January 2001Active
Walton Farm Cottage, Linlithgow, EH49 7NS

Director19 January 2001Active
15, Waukmill Drive, Blackford, PH4 1PT

Director17 January 2006Active
45 Grove Road, Chichester, PO19 8AP

Director19 January 2001Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director14 September 2000Active
37, Alva Place, Edinburgh, EH7 5AX

Director16 September 2009Active
338, Pier Avenue, Hermosa Beach, United States, CA90254

Director11 July 2012Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director14 September 2000Active
7/9, North Saint David Street, Edinburgh, Uk, EH2 1AW

Director18 January 2011Active
20 Comerton Place, Drumoig, St. Andrews, KY16 0NQ

Director17 January 2006Active
The Beeches, Madderty, Crieff, PH7 3NZ

Director19 January 2001Active
Landmark, Place, 4 Windsor Road, Slough, SL1 2EJ

Director11 July 2012Active
Greenlaw Farm, Quothquan, Biggar, Scotland, ML12 6NA

Director01 December 2008Active
Landmark, Place, 1-5 Windsor Road, Slough, SL1 2EJ

Director11 July 2012Active
Unit 1, Royal Business Park, King Street, Pontefract, England, WF8 4AH

Director29 March 2019Active
Landmark Place, 1-5 Windsor Road, Slough, England, SL1 2EJ

Director29 March 2019Active
Landmark, Place, 1-5 Windsor Road, Slough, SL1 2EJ

Director11 July 2012Active
Landmark, Place, 1-5 Windsor Road, Slough, SL1 2EJ

Director11 July 2012Active

People with Significant Control

Hospedia Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Landmark Place, 4, Windsor Road, Slough, England, SL1 2EJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Gazette

Gazette dissolved liquidation.

Download
2023-08-08Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-07-06Address

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

Download
2022-07-05Resolution

Resolution.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-11-18Resolution

Resolution.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.