About

Registered Number: SC415351
Date of Incorporation: 25/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Argyle House Codebase, 3 Lady Lawson Street, Edinburgh, EH3 9DR,

 

Established in 2012, Goodmark Medical (International) Ltd have registered office in Edinburgh, it's status is listed as "Active". The companies directors are listed as Bellissimo, Brian Leslie, Farish, Neil Douglas Henderson, Visnich, Belinda Goodmark, Visnich, Michael Robert, Tierney, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLISSIMO, Brian Leslie 11 December 2012 - 1
FARISH, Neil Douglas Henderson 09 August 2012 - 1
VISNICH, Belinda Goodmark 11 December 2012 - 1
VISNICH, Michael Robert 11 December 2012 - 1
TIERNEY, Neil 25 January 2012 18 March 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
SH08 - Notice of name or other designation of class of shares 04 March 2020
SH01 - Return of Allotment of shares 04 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 24 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 25 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 24 December 2015
MA - Memorandum and Articles 21 October 2015
SH01 - Return of Allotment of shares 07 October 2015
RESOLUTIONS - N/A 25 September 2015
SH01 - Return of Allotment of shares 25 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 24 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 22 February 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
CERTNM - Change of name certificate 14 December 2012
SH01 - Return of Allotment of shares 14 December 2012
AD01 - Change of registered office address 14 December 2012
AP01 - Appointment of director 09 August 2012
AA01 - Change of accounting reference date 26 January 2012
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.