EXTRAMED LTD.
EDINBURGH LEACANN LIMITED

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

Company number SC211048
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address WRIGHT JOHNSTON & MACKENZIE LLP, THE CAPITAL BUILDING, 12/13 ST. ANDREW SQUARE, EDINBURGH, EH2 2AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 25 March 2016; Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 27 March 2015. The most likely internet sites of EXTRAMED LTD. are www.extramed.co.uk, and www.extramed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Extramed Ltd is a Private Limited Company. The company registration number is SC211048. Extramed Ltd has been working since 14 September 2000. The present status of the company is Active. The registered address of Extramed Ltd is Wright Johnston Mackenzie Llp The Capital Building 12 13 St Andrew Square Edinburgh Eh2 2af. . JOHNSON, Stephen Bradley is a Director of the company. MCMORRAN, Shawn Allister is a Director of the company. WARWICK, Robb Curtis is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary KELLY, Moira Patricia has been resigned. Secretary HBJGW SECRETARIAL LIMITED has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director BYERS, Eric has been resigned. Director BYERS, Eric has been resigned. Director CAMPBELL, Marianne has been resigned. Director CLARK, Colin Forbes has been resigned. Director DAVIES, Alwyn has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GRAHAM, Patrick has been resigned. Director KELLY, Patrick Joseph has been resigned. Director MCKEE, Andrew has been resigned. Director MCLEOD, Donald John Anthony has been resigned. Director MCLEOD, Donald John Anthony has been resigned. Director NICHOLSON, Keith, Dr has been resigned. Director RALPH, Charles Philip has been resigned. Director WEIL, Timothy Paul has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
JOHNSON, Stephen Bradley
Appointed Date: 11 July 2012
53 years old

Director
MCMORRAN, Shawn Allister
Appointed Date: 11 July 2012
61 years old

Director
WARWICK, Robb Curtis
Appointed Date: 11 July 2012
61 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Secretary
KELLY, Moira Patricia
Resigned: 20 September 2007
Appointed Date: 14 September 2000

Secretary
HBJGW SECRETARIAL LIMITED
Resigned: 11 July 2012
Appointed Date: 17 May 2010

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2010
Appointed Date: 20 September 2007

Director
BYERS, Eric
Resigned: 21 January 2008
Appointed Date: 19 August 2002
90 years old

Director
BYERS, Eric
Resigned: 19 August 2002
Appointed Date: 19 January 2001
90 years old

Director
CAMPBELL, Marianne
Resigned: 12 October 2006
Appointed Date: 19 January 2001
55 years old

Director
CLARK, Colin Forbes
Resigned: 12 October 2006
Appointed Date: 17 January 2006
66 years old

Director
DAVIES, Alwyn
Resigned: 02 October 2008
Appointed Date: 19 January 2001
58 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Director
GRAHAM, Patrick
Resigned: 13 January 2010
Appointed Date: 16 September 2009
46 years old

Director
KELLY, Patrick Joseph
Resigned: 11 July 2012
Appointed Date: 14 September 2000
63 years old

Director
MCKEE, Andrew
Resigned: 11 July 2012
Appointed Date: 18 January 2011
54 years old

Director
MCLEOD, Donald John Anthony
Resigned: 20 December 2006
Appointed Date: 17 January 2006
79 years old

Director
MCLEOD, Donald John Anthony
Resigned: 19 August 2002
Appointed Date: 19 January 2001
79 years old

Director
NICHOLSON, Keith, Dr
Resigned: 26 October 2009
Appointed Date: 01 December 2008
69 years old

Director
RALPH, Charles Philip
Resigned: 06 July 2015
Appointed Date: 11 July 2012
63 years old

Director
WEIL, Timothy Paul
Resigned: 19 September 2014
Appointed Date: 11 July 2012
64 years old

Persons With Significant Control

Hospedia Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXTRAMED LTD. Events

12 Dec 2016
Full accounts made up to 25 March 2016
14 Oct 2016
Confirmation statement made on 14 September 2016 with updates
07 Jan 2016
Full accounts made up to 27 March 2015
13 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 761.6573

13 Nov 2015
Termination of appointment of Charles Philip Ralph as a director on 6 July 2015
...
... and 105 more events
15 Sep 2000
New director appointed
15 Sep 2000
Secretary resigned
15 Sep 2000
Director resigned
15 Sep 2000
New secretary appointed
14 Sep 2000
Incorporation

EXTRAMED LTD. Charges

22 December 2009
Floating charge
Delivered: 30 December 2009
Status: Satisfied on 21 June 2011
Persons entitled: Barwell PLC
Description: Undertaking & all property & assets present & future…
25 February 2003
Bond & floating charge
Delivered: 27 February 2003
Status: Satisfied on 29 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…