About

Registered Number: SC245894
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 25 Peffer Bank, Edinburgh, EH16 4AW,

 

H A West Medical Ltd was founded on 18 March 2003 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Andrew Munro 17 April 2003 - 1
GRIERSON, Robert Derek 17 April 2003 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 02 March 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 31 March 2018
CS01 - N/A 01 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 01 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 April 2009
225 - Change of Accounting Reference Date 03 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 03 April 2005
AA - Annual Accounts 12 December 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
CERTNM - Change of name certificate 22 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.