OLDMED LIMITED

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

    Company NameOLDMED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC211048
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OLDMED LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is OLDMED LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDMED LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTRAMED LTD.Jan 26, 2001Jan 26, 2001
    LEACANN LIMITEDSep 14, 2000Sep 14, 2000

    What are the latest accounts for OLDMED LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2021

    What are the latest filings for OLDMED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(Scot)

    Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 5th Floor 130 st Vincent Street Glasgow G2 5HF on Jul 06, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2022

    LRESSP

    Termination of appointment of James Howard Steventon as a director on Mar 07, 2022

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 29, 2021

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Konstantin Von Bismarck on Apr 06, 2021

    2 pagesCH01

    Director's details changed for Mr James Howard Steventon on Apr 06, 2021

    2 pagesCH01

    Full accounts made up to Mar 27, 2020

    20 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2020

    RES15

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 29, 2019

    27 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Konstantin Von Bismarck as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Konstantin Von Bismarck as a director on Mar 29, 2019

    2 pagesAP01

    Termination of appointment of Robb Curtis Warwick as a director on Mar 29, 2019

    1 pagesTM01

    Termination of appointment of Shawn Allister Mcmorran as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Mr Konstantin Von Bismarck as a director on Mar 29, 2019

    2 pagesAP01

    Appointment of Mr James Howard Steventon as a director on Mar 29, 2019

    2 pagesAP01

    Full accounts made up to Mar 30, 2018

    26 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Bradley Johnson as a director on Mar 05, 2018

    1 pagesTM01

    Who are the officers of OLDMED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VON BISMARCK, Konstantin
    King Street
    WF8 4AH Pontefract
    Unit 1, Royal Business Park
    England
    Director
    King Street
    WF8 4AH Pontefract
    Unit 1, Royal Business Park
    England
    EnglandGermanPrivate Equity260362200001
    KELLY, Moira Patricia
    16 Longdales Road
    FK2 7EQ Falkirk
    Stirlingshire
    Secretary
    16 Longdales Road
    FK2 7EQ Falkirk
    Stirlingshire
    British71975960001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    HBJGW SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    151510920001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    Secretary
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    133157900001
    BYERS, Eric
    Maynards Gate Cottage
    Tubwell Lane
    TN6 3RJ Crowborough
    East Sussex
    Director
    Maynards Gate Cottage
    Tubwell Lane
    TN6 3RJ Crowborough
    East Sussex
    East SussexBritishHealth Consultant73865390002
    BYERS, Eric
    18 Park Road
    TN4 0NX Southborough
    Kent
    Director
    18 Park Road
    TN4 0NX Southborough
    Kent
    BritishHealthcare Consultant73865390001
    CAMPBELL, Marianne
    Walton Farm Cottage
    EH49 7NS Linlithgow
    Director
    Walton Farm Cottage
    EH49 7NS Linlithgow
    BritishIt Consultant72390390002
    CLARK, Colin Forbes
    Waukmill Drive
    PH4 1PT Blackford
    15
    Director
    Waukmill Drive
    PH4 1PT Blackford
    15
    United KingdomBritishAccountant59912720004
    DAVIES, Alwyn
    45 Grove Road
    PO19 8AP Chichester
    West Sussex
    Director
    45 Grove Road
    PO19 8AP Chichester
    West Sussex
    BritishConsultant69297140003
    GRAHAM, Patrick
    Alva Place
    EH7 5AX Edinburgh
    37
    Midlothian
    Director
    Alva Place
    EH7 5AX Edinburgh
    37
    Midlothian
    ScotlandNorthern IrishInvestment Manager129444680001
    JOHNSON, Stephen Bradley
    Pier Avenue
    CA90254 Hermosa Beach
    338
    California
    United States
    Director
    Pier Avenue
    CA90254 Hermosa Beach
    338
    California
    United States
    United StatesAmericanNone184585610001
    KELLY, Patrick Joseph
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    ScotlandBritishComputing Consultant72390490001
    MCKEE, Andrew
    North Saint David Street
    EH2 1AW Edinburgh
    7/9
    Uk
    Director
    North Saint David Street
    EH2 1AW Edinburgh
    7/9
    Uk
    UkBritishNone157495450001
    MCLEOD, Donald John Anthony
    20 Comerton Place
    Drumoig
    KY16 0NQ St. Andrews
    Director
    20 Comerton Place
    Drumoig
    KY16 0NQ St. Andrews
    ScotlandBritishIt Consultant39982260004
    MCLEOD, Donald John Anthony
    The Beeches
    Madderty
    PH7 3NZ Crieff
    Perthshire
    Director
    The Beeches
    Madderty
    PH7 3NZ Crieff
    Perthshire
    BritishIt Consultant39982260002
    MCMORRAN, Shawn Allister
    Place
    4 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    Director
    Place
    4 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    United KingdomCanadianNone88147450003
    NICHOLSON, Keith, Dr
    Quothquan
    ML12 6NA Biggar
    Greenlaw Farm
    South Lanarkshire
    Scotland
    Director
    Quothquan
    ML12 6NA Biggar
    Greenlaw Farm
    South Lanarkshire
    Scotland
    ScotlandBritishCompany Director131587800001
    RALPH, Charles Philip
    Place
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    Director
    Place
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    United KingdomBritishNone157549090001
    STEVENTON, James Howard
    King Street
    WF8 4AH Pontefract
    Unit 1, Royal Business Park
    England
    Director
    King Street
    WF8 4AH Pontefract
    Unit 1, Royal Business Park
    England
    EnglandBritishChief Executive120177250001
    VON BISMARCK, Konstantin
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark Place
    England
    Director
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark Place
    England
    United KingdomGermanPrivate Equity244215760001
    WARWICK, Robb Curtis
    Place
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    Director
    Place
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    United StatesAmericanNone174537800001
    WEIL, Timothy Paul
    Place
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    Director
    Place
    1-5 Windsor Road
    SL1 2EJ Slough
    Landmark
    Berkshire
    United KingdomBritishNone82442740001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of OLDMED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Road
    SL1 2EJ Slough
    Landmark Place, 4
    England
    Apr 06, 2016
    Windsor Road
    SL1 2EJ Slough
    Landmark Place, 4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number07350074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OLDMED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 22, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barwell PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01s)
    • Jan 12, 2010Alteration to a floating charge (466 Scot)
    • Jun 21, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 25, 2003
    Delivered On Feb 27, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 2003Registration of a charge (410)
    • Dec 30, 2009Alteration to a floating charge (466 Scot)
    • Aug 29, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does OLDMED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2023Due to be dissolved on
    Jul 01, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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