REMEDIOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREMEDIOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC187914
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REMEDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANVAR LIMITEDJul 24, 1998Jul 24, 1998

    What are the latest accounts for REMEDIOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REMEDIOS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2024

    What are the latest filings for REMEDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of William Moore Teasdale as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Gavin Macfarlane Black as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Graeme Iain Paton as a director on Apr 30, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 24238, Sc187914 - Companies House Default Address, Edinburgh, EH7 9HR on Dec 16, 2024

    1 pagesRP05

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alistair Law as a secretary on Jan 31, 2021

    2 pagesAP03

    Termination of appointment of Mark Sowerby as a secretary on Jan 31, 2021

    1 pagesTM02

    Termination of appointment of Mark Andrew Sowerby as a director on Jan 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Registration of charge SC1879140006, created on Aug 15, 2019

    39 pagesMR01

    Who are the officers of REMEDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW, Alistair
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    Secretary
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    279364290001
    RADCLIFFE, Andrew Edward
    Bowburn North Industrial Estate
    DH6 5PF Durham
    Esh House
    United Kingdom
    Director
    Bowburn North Industrial Estate
    DH6 5PF Durham
    Esh House
    United Kingdom
    United KingdomBritish155424860001
    SOWERBY, Mark
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    Secretary
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    242701540001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    ALEXANDER, Alastair William, Dr
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    Director
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    British38712240004
    BLACK, Gavin Macfarlane
    Garden House
    7 Hawkwell Stamfordham
    NE18 0QT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Garden House
    7 Hawkwell Stamfordham
    NE18 0QT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish20293950001
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    CARGILL, James Beattie
    Linton Patey Road
    AB41 9WL Ellon
    Aberdeenshire
    Director
    Linton Patey Road
    AB41 9WL Ellon
    Aberdeenshire
    ScotlandBritish57970240001
    DAVIDSON, Ian David Farquhar
    176 Craigton Road
    AB15 7UD Aberdeen
    Director
    176 Craigton Road
    AB15 7UD Aberdeen
    British31073400002
    DAVIES, John Peter
    Bowburn North Industrial Estate
    DH6 5PF Durham
    Esh House
    United Kingdom
    Director
    Bowburn North Industrial Estate
    DH6 5PF Durham
    Esh House
    United Kingdom
    United KingdomBritish153658220001
    GEORGE, Ian
    Tighbuie
    Sauchen
    AB51 7JQ Inverurie
    Aberdeenshire
    Director
    Tighbuie
    Sauchen
    AB51 7JQ Inverurie
    Aberdeenshire
    British62073430001
    GLOVER, Lesley Anne, Prof. Dame
    Tighbuie
    Cluny
    AB51 7JQ Inverurie
    Aberdeenshire
    Director
    Tighbuie
    Cluny
    AB51 7JQ Inverurie
    Aberdeenshire
    ScotlandBritish163838950001
    HOULIHAN, Dominic Francis Joseph, Professor
    1 Renmure Cottages
    Friockheim
    DD11 4RZ Arbroath
    Angus
    Director
    1 Renmure Cottages
    Friockheim
    DD11 4RZ Arbroath
    Angus
    United KingdomBritish85312730001
    KILLHAM, Kenneth Stuart, Professor
    Knowehead House Monymusk
    AB51 7SQ Inverurie
    Aberdeenshire
    Director
    Knowehead House Monymusk
    AB51 7SQ Inverurie
    Aberdeenshire
    British50822950001
    KILLHAM, Kenneth Stuart, Professor
    Knowehead House Monymusk
    AB51 7SQ Inverurie
    Aberdeenshire
    Director
    Knowehead House Monymusk
    AB51 7SQ Inverurie
    Aberdeenshire
    British50822950001
    MANNING, Brian
    Bowburn North Industrial Estate
    DH6 5PF Durham
    Esh House
    United Kingdom
    Director
    Bowburn North Industrial Estate
    DH6 5PF Durham
    Esh House
    United Kingdom
    United KingdomBritish129464640001
    PATON, Graeme Iain, Doctor
    41 Elmfield Avenue
    AB24 3NY Aberdeen
    First Floor Flat
    Director
    41 Elmfield Avenue
    AB24 3NY Aberdeen
    First Floor Flat
    United KingdomBritish138299550001
    REID, James Owen
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    Director
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    United KingdomBritish137331270001
    SOWERBY, Mark Andrew
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    Director
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    EnglandBritish242174300001
    TAYLOR, Ronald
    115 Broomhill Road
    AB1 6JB Aberdeen
    Aberdeenshire
    Director
    115 Broomhill Road
    AB1 6JB Aberdeen
    Aberdeenshire
    ScotlandBritish1167150001
    TEASDALE, William Moore
    Lindisfarne
    Gubeon Wood, Tranwell
    NE61 6BH Morpeth
    Northumberland
    Director
    Lindisfarne
    Gubeon Wood, Tranwell
    NE61 6BH Morpeth
    Northumberland
    United KingdomBritish82921240001
    VOGE, Julian Cecil Arthur
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    Director
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    United KingdomBritish59910910001

    Who are the persons with significant control of REMEDIOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esh Holdings Limited
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    Jul 24, 2016
    Bowburn North Industrial Estate
    Bowburn
    DH6 5PF Durham
    Esh House
    England
    No
    Legal FormCompany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03724890
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Esh Remedios Limited
    Brathens Eco-Business Park
    Hill Of Brathens
    AB31 4BW Banchory
    Esh Remedios
    Aberdeenshire
    Scotland
    Jul 24, 2016
    Brathens Eco-Business Park
    Hill Of Brathens
    AB31 4BW Banchory
    Esh Remedios
    Aberdeenshire
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc426012
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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