About

Registered Number: SC328638
Date of Incorporation: 01/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 53 Deer Meadow, Symington, Kilmarnock, KA1 5SE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDDY, Robert 29 October 2007 23 April 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.