REMEDIOS LIMITED
Overview
| Company Name | REMEDIOS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC187914 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REMEDIOS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is REMEDIOS LIMITED located?
| Registered Office Address | Remedios Limited Third Floor 3 Hill Street New Town EH2 3JP Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REMEDIOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANVAR LIMITED | Jul 24, 1998 | Jul 24, 1998 |
What are the latest accounts for REMEDIOS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REMEDIOS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 24, 2024 |
What are the latest filings for REMEDIOS 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 | 1 pages | DS01 | ||
Termination of appointment of William Moore Teasdale as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gavin Macfarlane Black as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graeme Iain Paton as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from PO Box 24238 Sc187914 - Companies House Default Address Edinburgh EH7 9HR to Remedios Limited Third Floor 3 Hill Street New Town Edinburgh EH2 3JP on Mar 20, 2025 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 24238, Sc187914 - Companies House Default Address, Edinburgh, EH7 9HR on Dec 16, 2024 | 1 pages | RP05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alistair Law as a secretary on Jan 31, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Sowerby as a secretary on Jan 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Andrew Sowerby as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||
Registration of charge SC1879140006, created on Aug 15, 2019 | 39 pages | MR01 | ||
Who are the officers of REMEDIOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAW, Alistair | Secretary | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | 279364290001 | |||||||
| RADCLIFFE, Andrew Edward | Director | Bowburn North Industrial Estate DH6 5PF Durham Esh House United Kingdom | United Kingdom | British | 155424860001 | |||||
| SOWERBY, Mark | Secretary | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | 242701540001 | |||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
| BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
| ALEXANDER, Alastair William, Dr | Director | 69 Ravelston Dykes EH12 6HA Edinburgh | British | 38712240004 | ||||||
| BLACK, Gavin Macfarlane | Director | Garden House 7 Hawkwell Stamfordham NE18 0QT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 20293950001 | |||||
| CAMPBELL, Alistair Carnegie | Nominee Director | 50 Inverleith Place EH3 5QB Edinburgh | British | 900000310001 | ||||||
| CARGILL, James Beattie | Director | Linton Patey Road AB41 9WL Ellon Aberdeenshire | Scotland | British | 57970240001 | |||||
| DAVIDSON, Ian David Farquhar | Director | 176 Craigton Road AB15 7UD Aberdeen | British | 31073400002 | ||||||
| DAVIES, John Peter | Director | Bowburn North Industrial Estate DH6 5PF Durham Esh House United Kingdom | United Kingdom | British | 153658220001 | |||||
| GEORGE, Ian | Director | Tighbuie Sauchen AB51 7JQ Inverurie Aberdeenshire | British | 62073430001 | ||||||
| GLOVER, Lesley Anne, Prof. Dame | Director | Tighbuie Cluny AB51 7JQ Inverurie Aberdeenshire | Scotland | British | 163838950001 | |||||
| HOULIHAN, Dominic Francis Joseph, Professor | Director | 1 Renmure Cottages Friockheim DD11 4RZ Arbroath Angus | United Kingdom | British | 85312730001 | |||||
| KILLHAM, Kenneth Stuart, Professor | Director | Knowehead House Monymusk AB51 7SQ Inverurie Aberdeenshire | British | 50822950001 | ||||||
| KILLHAM, Kenneth Stuart, Professor | Director | Knowehead House Monymusk AB51 7SQ Inverurie Aberdeenshire | British | 50822950001 | ||||||
| MANNING, Brian | Director | Bowburn North Industrial Estate DH6 5PF Durham Esh House United Kingdom | United Kingdom | British | 129464640001 | |||||
| PATON, Graeme Iain, Doctor | Director | 41 Elmfield Avenue AB24 3NY Aberdeen First Floor Flat | United Kingdom | British | 138299550001 | |||||
| REID, James Owen | Director | Ferntower Road PH7 3EX Crieff Thornhill Perthshire | United Kingdom | British | 137331270001 | |||||
| SOWERBY, Mark Andrew | Director | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | England | British | 242174300001 | |||||
| TAYLOR, Ronald | Director | 115 Broomhill Road AB1 6JB Aberdeen Aberdeenshire | Scotland | British | 1167150001 | |||||
| TEASDALE, William Moore | Director | Lindisfarne Gubeon Wood, Tranwell NE61 6BH Morpeth Northumberland | United Kingdom | British | 82921240001 | |||||
| VOGE, Julian Cecil Arthur | Director | 10 Hermitage Gardens EH10 6BA Edinburgh Midlothian | United Kingdom | British | 59910910001 |
Who are the persons with significant control of REMEDIOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esh Holdings Limited | Jul 24, 2016 | Bowburn North Industrial Estate Bowburn DH6 5PF Durham Esh House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Esh Remedios Limited | Jul 24, 2016 | Brathens Eco-Business Park Hill Of Brathens AB31 4BW Banchory Esh Remedios Aberdeenshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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