OLDMED LIMITED
Overview
Company Name | OLDMED LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC211048 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLDMED LIMITED?
Company Name | From | Until |
---|---|---|
EXTRAMED LTD. | Jan 26, 2001 | Jan 26, 2001 |
LEACANN LIMITED | Sep 14, 2000 | Sep 14, 2000 |
What are the latest accounts for OLDMED LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 29, 2021 |
What are the latest filings for OLDMED LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 19 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Howard Steventon as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Mar 29, 2021 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Konstantin Von Bismarck on Apr 06, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Howard Steventon on Apr 06, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 27, 2020 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 29, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Konstantin Von Bismarck as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Konstantin Von Bismarck as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robb Curtis Warwick as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shawn Allister Mcmorran as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Konstantin Von Bismarck as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Howard Steventon as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 30, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Bradley Johnson as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of OLDMED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VON BISMARCK, Konstantin | Director | King Street WF8 4AH Pontefract Unit 1, Royal Business Park England | England | German | Private Equity | 260362200001 | ||||||||
KELLY, Moira Patricia | Secretary | 16 Longdales Road FK2 7EQ Falkirk Stirlingshire | British | 71975960001 | ||||||||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||||||
HBJGW SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian |
| 151510920001 | ||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 7 Castle Street EH2 3AH Edinburgh 5th | 133157900001 | |||||||||||
BYERS, Eric | Director | Maynards Gate Cottage Tubwell Lane TN6 3RJ Crowborough East Sussex | East Sussex | British | Health Consultant | 73865390002 | ||||||||
BYERS, Eric | Director | 18 Park Road TN4 0NX Southborough Kent | British | Healthcare Consultant | 73865390001 | |||||||||
CAMPBELL, Marianne | Director | Walton Farm Cottage EH49 7NS Linlithgow | British | It Consultant | 72390390002 | |||||||||
CLARK, Colin Forbes | Director | Waukmill Drive PH4 1PT Blackford 15 | United Kingdom | British | Accountant | 59912720004 | ||||||||
DAVIES, Alwyn | Director | 45 Grove Road PO19 8AP Chichester West Sussex | British | Consultant | 69297140003 | |||||||||
GRAHAM, Patrick | Director | Alva Place EH7 5AX Edinburgh 37 Midlothian | Scotland | Northern Irish | Investment Manager | 129444680001 | ||||||||
JOHNSON, Stephen Bradley | Director | Pier Avenue CA90254 Hermosa Beach 338 California United States | United States | American | None | 184585610001 | ||||||||
KELLY, Patrick Joseph | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian | Scotland | British | Computing Consultant | 72390490001 | ||||||||
MCKEE, Andrew | Director | North Saint David Street EH2 1AW Edinburgh 7/9 Uk | Uk | British | None | 157495450001 | ||||||||
MCLEOD, Donald John Anthony | Director | 20 Comerton Place Drumoig KY16 0NQ St. Andrews | Scotland | British | It Consultant | 39982260004 | ||||||||
MCLEOD, Donald John Anthony | Director | The Beeches Madderty PH7 3NZ Crieff Perthshire | British | It Consultant | 39982260002 | |||||||||
MCMORRAN, Shawn Allister | Director | Place 4 Windsor Road SL1 2EJ Slough Landmark Berkshire | United Kingdom | Canadian | None | 88147450003 | ||||||||
NICHOLSON, Keith, Dr | Director | Quothquan ML12 6NA Biggar Greenlaw Farm South Lanarkshire Scotland | Scotland | British | Company Director | 131587800001 | ||||||||
RALPH, Charles Philip | Director | Place 1-5 Windsor Road SL1 2EJ Slough Landmark Berkshire | United Kingdom | British | None | 157549090001 | ||||||||
STEVENTON, James Howard | Director | King Street WF8 4AH Pontefract Unit 1, Royal Business Park England | England | British | Chief Executive | 120177250001 | ||||||||
VON BISMARCK, Konstantin | Director | 1-5 Windsor Road SL1 2EJ Slough Landmark Place England | United Kingdom | German | Private Equity | 244215760001 | ||||||||
WARWICK, Robb Curtis | Director | Place 1-5 Windsor Road SL1 2EJ Slough Landmark Berkshire | United States | American | None | 174537800001 | ||||||||
WEIL, Timothy Paul | Director | Place 1-5 Windsor Road SL1 2EJ Slough Landmark Berkshire | United Kingdom | British | None | 82442740001 | ||||||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of OLDMED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hospedia Holdings Limited | Apr 06, 2016 | Windsor Road SL1 2EJ Slough Landmark Place, 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OLDMED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does OLDMED LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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