Based in Kilmarnock, Microsulis Medical Ltd was registered on 01 August 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The business has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIDDY, Robert | 29 October 2007 | 23 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AD01 - Change of registered office address | 13 May 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 01 August 2019 | |
PSC04 - N/A | 08 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
AD01 - Change of registered office address | 27 September 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 14 August 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AD01 - Change of registered office address | 26 September 2014 | |
CH01 - Change of particulars for director | 25 September 2014 | |
CH03 - Change of particulars for secretary | 25 September 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
RESOLUTIONS - N/A | 03 April 2014 | |
SH06 - Notice of cancellation of shares | 03 April 2014 | |
SH03 - Return of purchase of own shares | 03 April 2014 | |
AD01 - Change of registered office address | 30 August 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AD01 - Change of registered office address | 25 February 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 01 February 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 12 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 May 2012 | |
RESOLUTIONS - N/A | 23 April 2012 | |
SH01 - Return of Allotment of shares | 23 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2012 | |
AR01 - Annual Return | 10 August 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
AA - Annual Accounts | 25 March 2011 | |
CH01 - Change of particulars for director | 07 December 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 19 May 2009 | |
410(Scot) - N/A | 10 March 2009 | |
363a - Annual Return | 26 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
353 - Register of members | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 22 August 2008 | |
CERTNM - Change of name certificate | 22 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 January 2008 | |
288a - Notice of appointment of directors or secretaries | 19 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
225 - Change of Accounting Reference Date | 04 January 2008 | |
NEWINC - New incorporation documents | 01 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 04 March 2009 | Fully Satisfied |
N/A |