About

Registered Number: SC292442
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 11 Bressay, Stewartfield, East Kilbride, Glasgow, G74 4RZ

 

Medic8 Ltd was founded on 31 October 2005 with its registered office in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Riten 21 November 2008 - 1
SOLANKI, Kailesh 21 November 2008 - 1
POTTER, Russell 01 November 2005 21 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 20 November 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 25 January 2009
288a - Notice of appointment of directors or secretaries 25 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 23 November 2006
225 - Change of Accounting Reference Date 15 March 2006
287 - Change in situation or address of Registered Office 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.