NEW MEDICAL TECHNOLOGY LIMITED
Overview
| Company Name | NEW MEDICAL TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC160123 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW MEDICAL TECHNOLOGY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEW MEDICAL TECHNOLOGY LIMITED located?
| Registered Office Address | c/o WRIGHT, JOHNSTON & MACKENZIE LLP 302 St. Vincent Street G2 5RZ Glasgow Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW MEDICAL TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZERO-STIK LIMITED | Aug 31, 1995 | Aug 31, 1995 |
What are the latest accounts for NEW MEDICAL TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for NEW MEDICAL TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Nmt Group Limited as a person with significant control on Oct 06, 2017 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nmt Group Limited as a person with significant control on Aug 31, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mr Nicholas Paul Lander on Aug 31, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow Scotland G2 5RZ on Aug 31, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Nicholas Paul Lander on Aug 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Edward Lander on Aug 31, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on Sep 10, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Edward Lander on Jul 24, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of NEW MEDICAL TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDER, Nicholas Paul | Secretary | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland Scotland | British | 75197190003 | ||||||
| LANDER, Jonathan Edward | Director | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland Scotland | United Kingdom | British | 56527950002 | |||||
| LANDER, Nicholas Paul | Director | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland Scotland | England | British | 75197190004 | |||||
| BRANDER, Andrew Michael | Secretary | Kirkhouse Farm Dolphinton EH46 7AF West Linton Peeblesshire | British | 47165340001 | ||||||
| CASSELS, Gerard William | Secretary | 324 Leith Walk EH6 5BU Edinburgh | British | 58834580001 | ||||||
| FLETCHER, Anthony Trevor | Secretary | Higher Oaklands Farm House Barrowford BB9 6QZ Nelson | British | 113788270001 | ||||||
| ARCHIBALD CAMPBELL & HARLEY | Secretary | 37 Queen Street EH2 1JX Edinburgh | 38812040001 | |||||||
| ALLAN, Alistair John | Director | The Lindens 94 Drymen Road Bearsden G61 2SY Glasgow | Scotland | British | 75326550001 | |||||
| BOCKER, Henry William | Director | 12 Herd Green EH54 8PU Livingston West Lothian | Scotland | British | 1273460001 | |||||
| BOCKER, Henry William | Director | 12 Herd Green EH54 8PU Livingston West Lothian | Scotland | British | 1273460001 | |||||
| BOCKER, Henry William | Director | 12 Herd Green EH54 8PU Livingston West Lothian | Scotland | British | 1273460001 | |||||
| BRANDER, Andrew Michael | Director | Kirkhouse Farm Dolphinton EH46 7AF West Linton Peeblesshire | British | 47165340001 | ||||||
| CAMPBELL, John | Director | 1905 Mulsanne Dr 46077 Zionsville Indiana Usa | British | 46873770001 | ||||||
| CASSELS, Gerard William | Director | 324 Leith Walk EH6 5BU Edinburgh | Scotland | British | 58834580001 | |||||
| CROWTHER, Graham John | Director | Lindisfarne Lands Lane HG5 9DE Knaresborough North Yorkshire | England | British | 85599410001 | |||||
| FLETCHER, Anthony Trevor | Director | Higher Oaklands Farm House Barrowford BB9 6QZ Nelson | British | 113788270001 | ||||||
| KENNEDY, Iain Arthur | Director | Cham-Ershall House FK7 8HF Stirling Stirlingshire | United Kingdom | British | 47361070003 | |||||
| MCGROTTY, Garry William | Director | 68 Taylor Green EH54 8SX Livingston West Lothian | British | 70863910001 | ||||||
| MURRAY, Brian Howie | Director | 26 Greenbank Road EH10 5RY Edinburgh | Scotland | British | 73008010002 | |||||
| MURRAY, Susan Catherine | Director | Methana, 6 Bellfield Road Kirkintilloch G66 1DS Glasgow | British | 73008160001 | ||||||
| SILLAR, Ralph Gordon | Director | 15 Bishop Terrace Kinnesswood KY13 7JW Kinross | Scotland | British | 252020390001 | |||||
| SMITH, Roy | Director | Silver Thatch Silver Street Hordle SO41 6DF Lymington Hampshire | United Kingdom | British | 117024800001 | |||||
| TARGELL, David John | Director | Craigibyre Craigie KA1 5NH Kilmarnock | United Kingdom | British | 12282080005 | |||||
| WALKER, Graham Jonathan | Director | 44 Churchward Close Grove OX12 0QZ Wantage Oxfordshire | Great Britain | British | 73008340001 | |||||
| WILSON, Kevin James | Director | Chirnside 11 Forkneuk Road EH52 6BL Uphall West Lothian | United Kingdom | United Kingdom | 104393800001 |
Who are the persons with significant control of NEW MEDICAL TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nmt Group Limited | Aug 31, 2016 | 302 St. Vincent Street G2 5RZ Glasgow Wright, Johnston & Mackenzie Llp Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nmt Group Limited | Aug 31, 2016 | 302 St. Vincent Street G2 5RZ Glasgow Wright, Johnston & Mackenzie Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEW MEDICAL TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Feb 10, 1997 Delivered On Feb 20, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 30, 1996 Delivered On Oct 01, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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