CREO MEDICAL UK LIMITED
Overview
Company Name | CREO MEDICAL UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128038 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CREO MEDICAL UK LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CREO MEDICAL UK LIMITED located?
Registered Office Address | Ord House Cradlehall Business Park Caulfield Road North IV2 5GH Inverness United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREO MEDICAL UK LIMITED?
Company Name | From | Until |
---|---|---|
ALBYN MEDICAL LIMITED | Nov 10, 1993 | Nov 10, 1993 |
FORMTHEME LIMITED | Oct 22, 1990 | Oct 22, 1990 |
What are the latest accounts for CREO MEDICAL UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CREO MEDICAL UK LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for CREO MEDICAL UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||
Change of details for Creo Medical Group Plc as a person with significant control on Feb 12, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Richard John Rees as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Craig Jonathan Gulliford as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 156 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to Ord House Cradlehall Business Park Caulfield Road North Inverness IV2 5GH on May 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 22, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Luis Ignacio Collantes Nino on Oct 18, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Ledingham Chalmers Llp on Oct 17, 2023 | 1 pages | CH04 | ||
Director's details changed for Luis Ignacio Collantes Nino on Oct 17, 2023 | 2 pages | CH01 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AAMD | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 166 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 22, 2022 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of CREO MEDICAL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
| 112938080001 | ||||||||||||||
COLLANTES NINO, Luis Ignacio | Director | Beaufort Park Way NP16 5UH Chepstow Creo House, Unit 2, Beaufort Park Wales | Spain | Spanish | Engineer/Managing Director | 136945590002 | ||||||||||||
HARVEY, Donald Ian | Secretary | 121 Overton Avenue IV3 6RR Inverness | British | Accountant | 44737140001 | |||||||||||||
MAXWELL, Ross Keith | Secretary | Achnacoul Lodge Contin IV14 9ES Strathpeffer Ross-Shire | British | Company Director | 1019880001 | |||||||||||||
MAXWELL, Ross Keith | Secretary | Achnacoul Lodge Contin IV14 9ES Strathpeffer Ross-Shire | British | Company Director | 1019880001 | |||||||||||||
SUTHERLAND, Jill | Secretary | Kinoull Gairs Croft Conon Bridge Ross-Shire | British | 1311540001 | ||||||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
AGRERA, Ignacio Odriozola | Director | Avda Diagonal 618,4a 08021 Barcelon Spain | Spanish | International | 58020210001 | |||||||||||||
BIDDLE, John | Director | Southfield Cottage Petersfield Road SO24 0HB Monkwood Hants | British | Director | 34400730002 | |||||||||||||
CHORDA, Carlos | Director | Passeig Sant Magi 1 4o 4o Sant Cugat Del Valles SPAIN Barcelona 08021 | Spanish | Divisional Director | 61094330001 | |||||||||||||
GILBERT, Robert Fletcher | Director | Culvan Wester Cullicudden Balblair IV7 8LL Dingwall Ross Shire | Scotland | British | Sales Director | 44737100001 | ||||||||||||
GULLIFORD, Craig Jonathan | Director | Beaufort Park Way NP16 5UH Chepstow Creo House, Unit 2, Beaufort Park Wales | United Kingdom | British | Ceo | 168008820002 | ||||||||||||
MAXWELL, Ross Keith | Director | Achnacoul Lodge Contin IV14 9ES Strathpeffer Ross-Shire | Scotland | British | Chartered Engineer | 1019880001 | ||||||||||||
MURPHY, Daniel | Director | 26 Wells Street IV3 5JT Inverness Inverness Shire | British | Engineer | 57977540001 | |||||||||||||
PLANS, Jaime Piro | Director | Avda Diagonal 618, 4a 08021 Barcelona Spain | Spanish | Financial | 58020130001 | |||||||||||||
REES, Richard John | Director | Beaufort Park Way NP16 5UH Chepstow Creo House, Unit 2, Beaufort Park Wales | Wales | British | Cfo | 110210190004 | ||||||||||||
RUBIOLS, Jose Terol | Director | Rosellon No.78-82 Barcelona Spain | Spanish | Company Director | 66915170001 | |||||||||||||
SCHAEFER, Werner Knuth | Director | Avda. Diagonal 618, 4a 08021 Barcelona Spain | Spanish | President | 58020070001 | |||||||||||||
THOMASSEN, Hubert Joseph Vitalis | Director | Calle Lezaun 9 31620 Gorraiz (Navarra) Spain | Dutch | Director | 79481370003 | |||||||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CREO MEDICAL UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Creo Medical Group Plc | Jul 23, 2020 | Beaufort Park Way NP16 5UH Chepstow Creo House Unit 2, Beaufort Park Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Luis Ignacio Collantes Nino | Nov 10, 2016 | 19 - 7oc 31011 Pamplona (Navarra) Monasterio De Urdax Spain | Yes | ||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CREO MEDICAL UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 22, 2016 | Nov 09, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0