About

Registered Number: SC160123
Date of Incorporation: 31/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: WRIGHT, JOHNSTON & MACKENZIE LLP, 302 St. Vincent Street, Glasgow, Scotland, G2 5RZ,

 

New Medical Technology Ltd was setup in 1995, it's status at Companies House is "Active". There are 4 directors listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Brian Howie 01 November 2000 22 November 2002 1
MURRAY, Susan Catherine 01 November 2000 30 April 2001 1
SILLAR, Ralph Gordon 20 August 1997 14 July 2000 1
TARGELL, David John 20 August 1997 05 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 21 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 10 September 2018
PSC07 - N/A 06 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 September 2017
PSC02 - N/A 02 September 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 06 September 2016
CH03 - Change of particulars for secretary 31 August 2016
AD01 - Change of registered office address 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH03 - Change of particulars for secretary 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 16 September 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 08 August 2006
287 - Change in situation or address of Registered Office 23 June 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 28 September 2004
287 - Change in situation or address of Registered Office 23 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 26 June 2004
AA - Annual Accounts 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 21 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 13 May 2001
288c - Notice of change of directors or secretaries or in their particulars 11 May 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 25 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 28 September 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 20 October 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 15 July 1997
410(Scot) - N/A 20 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
CERTNM - Change of name certificate 07 January 1997
419a(Scot) - N/A 24 December 1996
410(Scot) - N/A 01 October 1996
363s - Annual Return 16 September 1996
288 - N/A 19 July 1996
287 - Change in situation or address of Registered Office 03 May 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 11 October 1995
288 - N/A 11 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1995
NEWINC - New incorporation documents 31 August 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 February 1997 Outstanding

N/A

Bond & floating charge 30 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.