About

Registered Number: SC211048
Date of Incorporation: 14/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: WRIGHT JOHNSTON & MACKENZIE LLP, The Capital Building, 12/13 St. Andrew Square, Edinburgh, EH2 2AF

 

Having been setup in 2000, Extramed Ltd has its registered office in Edinburgh. We don't currently know the number of employees at the business. There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON BISMARCK, Konstantin 29 March 2019 - 1
BYERS, Eric 19 January 2001 19 August 2002 1
CAMPBELL, Marianne 19 January 2001 12 October 2006 1
DAVIES, Alwyn 19 January 2001 02 October 2008 1
KELLY, Patrick Joseph 14 September 2000 11 July 2012 1
MCKEE, Andrew 18 January 2011 11 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Moira Patricia 14 September 2000 20 September 2007 1
HBJGW SECRETARIAL LIMITED 17 May 2010 11 July 2012 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 27 September 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 18 March 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 07 November 2013
AA01 - Change of accounting reference date 06 June 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 October 2012
AP01 - Appointment of director 25 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 05 September 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 29 June 2012
RP04 - N/A 08 May 2012
RP04 - N/A 19 March 2012
AR01 - Annual Return 03 November 2011
SH01 - Return of Allotment of shares 05 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 23 June 2011
RESOLUTIONS - N/A 22 June 2011
AA - Annual Accounts 20 May 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
RESOLUTIONS - N/A 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
AP04 - Appointment of corporate secretary 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 19 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
SH01 - Return of Allotment of shares 22 March 2010
RESOLUTIONS - N/A 16 March 2010
TM01 - Termination of appointment of director 18 January 2010
466(Scot) - N/A 12 January 2010
RESOLUTIONS - N/A 07 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 December 2009
466(Scot) - N/A 30 December 2009
TM01 - Termination of appointment of director 18 November 2009
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 15 July 2009
RESOLUTIONS - N/A 14 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2009
287 - Change in situation or address of Registered Office 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 19 December 2008
363a - Annual Return 19 December 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 28 July 2008
RESOLUTIONS - N/A 20 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 01 August 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
363a - Annual Return 25 October 2006
RESOLUTIONS - N/A 20 October 2006
363a - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
MISC - Miscellaneous document 20 October 2006
MISC - Miscellaneous document 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 11 April 2003
410(Scot) - N/A 27 February 2003
363s - Annual Return 17 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
363s - Annual Return 24 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2002
AA - Annual Accounts 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
363s - Annual Return 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
CERTNM - Change of name certificate 26 January 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
NEWINC - New incorporation documents 14 September 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 December 2009 Fully Satisfied

N/A

Bond & floating charge 25 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.