AIRCRAFT MEDICAL LTD.
Overview
| Company Name | AIRCRAFT MEDICAL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC220767 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRCRAFT MEDICAL LTD.?
- Manufacture of irradiation, electromedical and electrotherapeutic equipment (26600) / Manufacturing
Where is AIRCRAFT MEDICAL LTD. located?
| Registered Office Address | C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court Castle Terrace EH1 2EN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRCRAFT MEDICAL LTD.?
| Company Name | From | Until |
|---|---|---|
| SMARTSCOPE MD LTD. | Jun 29, 2001 | Jun 29, 2001 |
What are the latest accounts for AIRCRAFT MEDICAL LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 26, 2024 |
What is the status of the latest confirmation statement for AIRCRAFT MEDICAL LTD.?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for AIRCRAFT MEDICAL LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Nov 10, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Medtronic Public Limited Company as a person with significant control on Aug 09, 2024 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 23, 2025
| 4 pages | SH01 | ||||||||||||||
Register inspection address has been changed from 7 Cross Way Dalgety Bay Fife KY11 9JE to 4th Floor Saltire Court Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 26, 2024 | 25 pages | AA | ||||||||||||||
Appointment of Mrs Philippa Montgomerie as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from C/O Duncan Robertson Murrell Cottage Aberdour Fife KY3 0RN Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court Castle Terrace Edinburgh EH1 2EN on Jan 30, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Apr 28, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Barend Van Hoorebeke as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philippa Mary Watson Montgomerie as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philippa Mary Watson Montgomerie as a secretary on Aug 16, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 29, 2022 | 28 pages | AA | ||||||||||||||
Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Duncan Robertson Murrell Cottage Aberdour Fife KY3 0RN on Aug 25, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 24, 2020 | 27 pages | AA | ||||||||||||||
Appointment of Mr Barend Van Hoorebeke as a director on Dec 08, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric Winfield Lowrey as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of AIRCRAFT MEDICAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONTGOMERIE, Philippa | Director | 4th Floor, Saltire Court Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp Scotland | Scotland | British | 331781280001 | |||||
| ROBERTSON, Duncan | Director | 4th Floor, Saltire Court Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp Scotland | Scotland | British | 215649440001 | |||||
| MCGRATH, Issi | Secretary | The Dell, Rothiemurchus PH22 1QH Aviemore Inverness Shire | British | 83108150001 | ||||||
| MONTGOMERIE, Philippa Mary Watson | Secretary | Cross Way KY11 9JE Dalgety Bay 7 Fife Scotland | 213233830001 | |||||||
| WILLIAMSON, Alison Jane | Secretary | Cross Way KY11 9JE Dalgety Bay 7 Fife Uk | British | 82689700001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| GILLIES, Malcolm John | Director | Cross Way KY11 9JE Dalgety Bay 7 Fife Uk | Scotland | British | 1381960001 | |||||
| LOWREY, Eric Winfield | Director | Gunbarrel Ave. Boulder 6135 Co 80301 United States | United States | American | 245543490001 | |||||
| MCGANN, Cormac | Director | Gunbarrel Avenue Boulder 6135 Colorado Co 80301 Usa | Usa/Colorado | Irish | 238604900001 | |||||
| MCGRATH, Matthew John Ross | Director | Crossway KY11 9JE Dalgety Bay 7 Fife Uk | Hong Kong | British | 83108090004 | |||||
| MONTGOMERIE, Philippa Mary Watson | Director | Cross Way KY11 9JE Dalgety Bay 7 Fife United Kingdom | United Kingdom | British | 148846800001 | |||||
| MORTON, Bryan Geoffrey | Director | Cross Way KY11 9JE Dalgety Bay 7 Fife Uk | United Kingdom | British | 107754680003 | |||||
| PETERSEN, Christopher Eric | Director | St. Andrew Square EH2 2AF Edinburgh 10 | Usa | American | 215672210001 | |||||
| POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | 23499710003 | |||||
| SPICER, Charles Alexander Evan, Dr | Director | Cross Way KY11 9JE Dalgety Bay 7 Fife Uk | England | British | 99923640001 | |||||
| VAN HOOREBEKE, Barend | Director | Murrell Cottage KY3 0RN Aberdour C/O Duncan Robertson Fife Scotland | United States | Belgian | 277417120001 | |||||
| WILLIAMSON, Alison Jane | Director | Cross Way KY11 9JE Dalgety Bay 7 Fife Uk | Scotland | British | 82689700001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of AIRCRAFT MEDICAL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medtronic Public Limited Company | Apr 06, 2016 | Principal Executive Office Suite Parkmore Business Park West Galway Building 2 Co Galway Ireland | 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