AIRCRAFT MEDICAL LTD.

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

    Company NameAIRCRAFT MEDICAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC220767
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AIRCRAFT MEDICAL LTD.?

    Previous Company Names
    Company NameFromUntil
    SMARTSCOPE MD LTD.Jun 29, 2001Jun 29, 2001

    What are the latest accounts for AIRCRAFT MEDICAL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 26, 2024

    What is the status of the latest confirmation statement for AIRCRAFT MEDICAL LTD.?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for AIRCRAFT MEDICAL LTD.?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Nov 10, 2025

    • Capital: GBP 0.00001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 23/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Medtronic Public Limited Company as a person with significant control on Aug 09, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Oct 23, 2025

    • Capital: GBP 3,486,868.63509
    4 pagesSH01

    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 pagesAD02

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 26, 2024

    25 pagesAA

    Appointment of Mrs Philippa Montgomerie as a director on Jan 30, 2025

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Apr 28, 2023

    29 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Barend Van Hoorebeke as a director on Aug 16, 2023

    1 pagesTM01

    Termination of appointment of Philippa Mary Watson Montgomerie as a director on Aug 16, 2023

    1 pagesTM01

    Termination of appointment of Philippa Mary Watson Montgomerie as a secretary on Aug 16, 2023

    1 pagesTM02

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 29, 2022

    28 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    28 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 24, 2020

    27 pagesAA

    Appointment of Mr Barend Van Hoorebeke as a director on Dec 08, 2020

    2 pagesAP01

    Termination of appointment of Eric Winfield Lowrey as a director on Dec 08, 2020

    1 pagesTM01

    Who are the officers of AIRCRAFT MEDICAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTGOMERIE, Philippa
    4th Floor, Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Director
    4th Floor, Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    ScotlandBritish331781280001
    ROBERTSON, Duncan
    4th Floor, Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Director
    4th Floor, Saltire Court
    Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    ScotlandBritish215649440001
    MCGRATH, Issi
    The Dell, Rothiemurchus
    PH22 1QH Aviemore
    Inverness Shire
    Secretary
    The Dell, Rothiemurchus
    PH22 1QH Aviemore
    Inverness Shire
    British83108150001
    MONTGOMERIE, Philippa Mary Watson
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Scotland
    Secretary
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Scotland
    213233830001
    WILLIAMSON, Alison Jane
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    Secretary
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    British82689700001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    GILLIES, Malcolm John
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    Director
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    ScotlandBritish1381960001
    LOWREY, Eric Winfield
    Gunbarrel Ave.
    Boulder
    6135
    Co 80301
    United States
    Director
    Gunbarrel Ave.
    Boulder
    6135
    Co 80301
    United States
    United StatesAmerican245543490001
    MCGANN, Cormac
    Gunbarrel Avenue
    Boulder
    6135
    Colorado Co 80301
    Usa
    Director
    Gunbarrel Avenue
    Boulder
    6135
    Colorado Co 80301
    Usa
    Usa/ColoradoIrish238604900001
    MCGRATH, Matthew John Ross
    Crossway
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    Director
    Crossway
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    Hong KongBritish83108090004
    MONTGOMERIE, Philippa Mary Watson
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    United Kingdom
    Director
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    United Kingdom
    United KingdomBritish148846800001
    MORTON, Bryan Geoffrey
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    Director
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    United KingdomBritish107754680003
    PETERSEN, Christopher Eric
    St. Andrew Square
    EH2 2AF Edinburgh
    10
    Director
    St. Andrew Square
    EH2 2AF Edinburgh
    10
    UsaAmerican215672210001
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited Kingdom23499710003
    SPICER, Charles Alexander Evan, Dr
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    Director
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    EnglandBritish99923640001
    VAN HOOREBEKE, Barend
    Murrell Cottage
    KY3 0RN Aberdour
    C/O Duncan Robertson
    Fife
    Scotland
    Director
    Murrell Cottage
    KY3 0RN Aberdour
    C/O Duncan Robertson
    Fife
    Scotland
    United StatesBelgian277417120001
    WILLIAMSON, Alison Jane
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    Director
    Cross Way
    KY11 9JE Dalgety Bay
    7
    Fife
    Uk
    ScotlandBritish82689700001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of AIRCRAFT MEDICAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medtronic Public Limited Company
    Principal Executive Office Suite
    Parkmore Business Park West
    Galway
    Building 2
    Co Galway
    Ireland
    Apr 06, 2016
    Principal Executive Office Suite
    Parkmore Business Park West
    Galway
    Building 2
    Co Galway
    Ireland
    No
    Legal FormRepublic Of Ireland Public Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCompanies Registration Office
    Registration Number545333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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