AIRCRAFT MEDICAL LTD.
EDINBURGH SMARTSCOPE MD LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2AF

Company number SC220767
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address 10 ST. ANDREW SQUARE, EDINBURGH, EH2 2AF
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr Christopher Eric Petersen as a director on 1 September 2016; Appointment of Mr Duncan Robertson as a director on 1 September 2016; Termination of appointment of Alison Jane Williamson as a secretary on 31 August 2016. The most likely internet sites of AIRCRAFT MEDICAL LTD. are www.aircraftmedical.co.uk, and www.aircraft-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Aircraft Medical Ltd is a Private Limited Company. The company registration number is SC220767. Aircraft Medical Ltd has been working since 29 June 2001. The present status of the company is Active. The registered address of Aircraft Medical Ltd is 10 St Andrew Square Edinburgh Eh2 2af. . MONTGOMERIE, Philippa Mary Watson is a Secretary of the company. MONTGOMERIE, Philippa Mary Watson is a Director of the company. PETERSEN, Christopher Eric is a Director of the company. ROBERTSON, Duncan is a Director of the company. Secretary MCGRATH, Issi has been resigned. Secretary WILLIAMSON, Alison Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GILLIES, Malcolm John has been resigned. Director MCGRATH, Matthew John Ross has been resigned. Director MORTON, Bryan Geoffrey has been resigned. Director POOL, John Kingston has been resigned. Director SPICER, Charles Alexander Evan has been resigned. Director WILLIAMSON, Alison Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".


Current Directors

Secretary
MONTGOMERIE, Philippa Mary Watson
Appointed Date: 31 August 2016

Director
MONTGOMERIE, Philippa Mary Watson
Appointed Date: 31 December 2012
53 years old

Director
PETERSEN, Christopher Eric
Appointed Date: 01 September 2016
56 years old

Director
ROBERTSON, Duncan
Appointed Date: 01 September 2016
51 years old

Resigned Directors

Secretary
MCGRATH, Issi
Resigned: 01 January 2006
Appointed Date: 23 May 2002

Secretary
WILLIAMSON, Alison Jane
Resigned: 31 August 2016
Appointed Date: 01 January 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 July 2001
Appointed Date: 29 June 2001

Director
GILLIES, Malcolm John
Resigned: 16 November 2015
Appointed Date: 10 May 2007
75 years old

Director
MCGRATH, Matthew John Ross
Resigned: 16 November 2015
Appointed Date: 29 June 2001
47 years old

Director
MORTON, Bryan Geoffrey
Resigned: 16 November 2015
Appointed Date: 01 April 2006
70 years old

Director
POOL, John Kingston
Resigned: 01 December 2006
Appointed Date: 01 January 2006
81 years old

Director
SPICER, Charles Alexander Evan
Resigned: 16 November 2015
Appointed Date: 01 July 2012
60 years old

Director
WILLIAMSON, Alison Jane
Resigned: 31 August 2016
Appointed Date: 01 January 2006
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 July 2001
Appointed Date: 29 June 2001

AIRCRAFT MEDICAL LTD. Events

05 Oct 2016
Appointment of Mr Christopher Eric Petersen as a director on 1 September 2016
05 Oct 2016
Appointment of Mr Duncan Robertson as a director on 1 September 2016
31 Aug 2016
Termination of appointment of Alison Jane Williamson as a secretary on 31 August 2016
31 Aug 2016
Appointment of Mrs Philippa Mary Watson Montgomerie as a secretary on 31 August 2016
31 Aug 2016
Termination of appointment of Alison Jane Williamson as a director on 31 August 2016
...
... and 109 more events
16 Jul 2002
New director appointed
16 Jul 2002
Registered office changed on 16/07/02 from: 14 bruntsfield avenue (4F1), edinburgh, scotland EH10 4EP
06 Jul 2001
Secretary resigned
06 Jul 2001
Director resigned
29 Jun 2001
Incorporation

AIRCRAFT MEDICAL LTD. Charges

17 January 2012
Pledge agreement
Delivered: 28 January 2012
Status: Satisfied on 15 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Rights, titles, security intersts or guarantees assets or…
29 November 2011
Debenture
Delivered: 3 December 2011
Status: Satisfied on 20 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2005
Bond & floating charge
Delivered: 23 September 2005
Status: Satisfied on 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…