About

Registered Number: SC363191
Date of Incorporation: 28/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA,

 

Having been setup in 2009, Edixomed Ltd are based in Edinburgh. We don't know the number of employees at the business. There are 3 directors listed as Barnes, Justin David Christian, Adamson, Moira, Quinn, Martin Alexander for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Justin David Christian 18 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMSON, Moira 01 October 2012 01 February 2016 1
QUINN, Martin Alexander 01 February 2016 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
PSC02 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
CH01 - Change of particulars for director 16 March 2020
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 16 August 2019
TM02 - Termination of appointment of secretary 27 April 2019
AA - Annual Accounts 30 January 2019
RESOLUTIONS - N/A 28 November 2018
SH01 - Return of Allotment of shares 14 November 2018
CS01 - N/A 11 August 2018
SH01 - Return of Allotment of shares 11 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AD01 - Change of registered office address 09 August 2017
AP03 - Appointment of secretary 09 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 11 August 2016
SH01 - Return of Allotment of shares 11 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 09 April 2015
SH01 - Return of Allotment of shares 03 April 2015
RESOLUTIONS - N/A 10 February 2015
SH01 - Return of Allotment of shares 03 February 2015
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 01 May 2013
AP03 - Appointment of secretary 12 November 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 24 May 2012
RESOLUTIONS - N/A 17 May 2012
RESOLUTIONS - N/A 17 May 2012
AP01 - Appointment of director 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 14 May 2012
SH01 - Return of Allotment of shares 14 May 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 03 April 2012
SH01 - Return of Allotment of shares 10 February 2012
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 01 August 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2010
SH01 - Return of Allotment of shares 05 May 2010
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.