CARDIOPATH LIMITED

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

    Company NameCARDIOPATH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC194466
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CARDIOPATH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARDIOPATH LIMITED located?

    Registered Office Address
    C/O Shepherd & Wedderburn Llp
    9 Haymarket Square
    EH3 8FY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDIOPATH LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2535) LIMITEDMar 19, 1999Mar 19, 1999

    What are the latest accounts for CARDIOPATH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for CARDIOPATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jagdeep Singh Grewal as a director on Aug 12, 2024

    1 pagesTM01

    Appointment of Mr James Cooper as a director on Aug 12, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Change of details for Omega Diagnostics Limited as a person with significant control on Apr 01, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Christopher Paul Lea as a director on Aug 21, 2023

    1 pagesTM01

    Termination of appointment of Christopher Paul Lea as a secretary on Aug 21, 2023

    1 pagesTM02

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 01, 2023

    1 pagesAD01

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Registered office address changed from Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Apr 29, 2022

    1 pagesAD01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jagdeep Singh Grewal as a director on Jan 18, 2022

    2 pagesAP01

    Termination of appointment of Colin King as a director on Jan 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Appointment of Mr Christopher Paul Lea as a secretary on Aug 30, 2021

    2 pagesAP03

    Appointment of Mr Christopher Paul Lea as a director on Aug 30, 2021

    2 pagesAP01

    Termination of appointment of Kieron Antony Harbinson as a director on Aug 30, 2021

    1 pagesTM01

    Termination of appointment of Kieron Antony Harbinson as a secretary on Aug 30, 2021

    1 pagesTM02

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Who are the officers of CARDIOPATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, James
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    EnglandBritishInterim Ceo323365400001
    GIBBENS, Stephen Peter
    33 North Gyle Avenue
    EH12 8JR Edinburgh
    Lothian
    Secretary
    33 North Gyle Avenue
    EH12 8JR Edinburgh
    Lothian
    British75796780001
    HARBINSON, Kieron Antony
    Hillfoots Business Village
    FK12 5DQ Alva
    Omega House
    Clackmannanshire
    Scotland
    Secretary
    Hillfoots Business Village
    FK12 5DQ Alva
    Omega House
    Clackmannanshire
    Scotland
    British62372120001
    LEA, Christopher Paul
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Secretary
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    286864110001
    LOGIE, William Robert Agnew
    2 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Stirlingshire
    Secretary
    2 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Stirlingshire
    BritishBusiness Consultant840410001
    SHEPHERD, Andrew William
    35 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    Secretary
    35 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    BritishCompany Director871440003
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    GREWAL, Jagdeep Singh
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    EnglandBritishBiochemist292150380001
    HARBINSON, Kieron Antony
    Ardalanish 35a Fountain Road
    Bridge Of Allan
    FK9 4AU Stirling
    Director
    Ardalanish 35a Fountain Road
    Bridge Of Allan
    FK9 4AU Stirling
    ScotlandBritishCompany Director62372120001
    KING, Colin
    Hillfoots Business Village
    FK12 5DQ Alva
    Omega House
    Clackmannanshire
    Director
    Hillfoots Business Village
    FK12 5DQ Alva
    Omega House
    Clackmannanshire
    ScotlandBritishChief Executive200256520001
    LEA, Christopher Paul
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    ScotlandBritishCfo183317630001
    LOGIE, William Robert Agnew
    2 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Stirlingshire
    Director
    2 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Stirlingshire
    ScotlandBritishBusiness Consultant840410001
    SHEPHERD, Andrew William
    35 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    Director
    35 Bryanston Drive
    FK14 7EF Dollar
    Clackmannanshire
    United KingdomBritishCompany Director871440003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of CARDIOPATH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henry Crabb Road
    Littleport
    CB6 1SE Ely
    Eden Research Park
    England
    Apr 06, 2016
    Henry Crabb Road
    Littleport
    CB6 1SE Ely
    Eden Research Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc107178
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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