About

Registered Number: 01437361
Date of Incorporation: 16/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Unit B4 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN

 

Scimed Ltd was registered on 16 July 1979, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Scimed Ltd are listed as Booth, John, Milroy, Douglas John, Robertson, Edward Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, John 11 August 1995 - 1
MILROY, Douglas John N/A 31 August 2008 1
ROBERTSON, Edward Stuart N/A 27 August 1999 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 13 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 12 December 2017
MR01 - N/A 26 April 2017
MR01 - N/A 21 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 07 November 2016
RESOLUTIONS - N/A 08 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2016
SH08 - Notice of name or other designation of class of shares 08 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 November 2015
RESOLUTIONS - N/A 16 November 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 04 January 2012
SH06 - Notice of cancellation of shares 17 August 2011
SH03 - Return of purchase of own shares 17 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 07 January 2008
363s - Annual Return 09 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 09 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 06 January 2005
363s - Annual Return 12 January 2004
AA - Annual Accounts 31 December 2003
169 - Return by a company purchasing its own shares 29 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 07 December 2001
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 08 January 2001
363s - Annual Return 05 January 2000
AA - Annual Accounts 30 November 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 27 November 1998
RESOLUTIONS - N/A 26 June 1998
RESOLUTIONS - N/A 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
123 - Notice of increase in nominal capital 26 June 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 18 December 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 09 January 1996
363s - Annual Return 18 December 1995
288 - N/A 18 October 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
AA - Annual Accounts 04 July 1994
169 - Return by a company purchasing its own shares 21 March 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
AA - Annual Accounts 14 August 1992
363b - Annual Return 14 August 1992
AA - Annual Accounts 02 July 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
RESOLUTIONS - N/A 16 January 1990
RESOLUTIONS - N/A 16 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1990
MISC - Miscellaneous document 09 January 1990
363 - Annual Return 07 December 1988
AA - Annual Accounts 07 December 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 29 January 1988
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 February 1987
CERTNM - Change of name certificate 01 October 1979
NEWINC - New incorporation documents 16 July 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

Mortgage debenture 03 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.