MEDISKILLS LIMITED
EDINBURGH GOALCATCH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC188223
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, EH6 7BD
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 100 . The most likely internet sites of MEDISKILLS LIMITED are www.mediskills.co.uk, and www.mediskills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Mediskills Limited is a Private Limited Company. The company registration number is SC188223. Mediskills Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Mediskills Limited is Summit House 4 5 Mitchell Street Edinburgh Eh6 7bd. . KELLY, John Terence is a Secretary of the company. KELLY, John Terence is a Director of the company. KELLY, Pushparani is a Director of the company. Secretary TOLLEY, Judith Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MOUSSA, Sami Ahmed has been resigned. Director RAMSAY, Jonathan William Alexander has been resigned. Director TOLLEY, David Anthony has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
KELLY, John Terence
Appointed Date: 30 June 2001

Director
KELLY, John Terence
Appointed Date: 01 August 2007
77 years old

Director
KELLY, Pushparani
Appointed Date: 01 December 2010
71 years old

Resigned Directors

Secretary
TOLLEY, Judith Anne
Resigned: 30 June 2001
Appointed Date: 20 August 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 August 1998
Appointed Date: 04 August 1998

Director
MOUSSA, Sami Ahmed
Resigned: 01 August 2007
Appointed Date: 20 August 1998
77 years old

Director
RAMSAY, Jonathan William Alexander
Resigned: 01 August 2007
Appointed Date: 20 August 1998
71 years old

Director
TOLLEY, David Anthony
Resigned: 02 April 2010
Appointed Date: 20 August 1998
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Mr John Terence Kelly
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MEDISKILLS LIMITED Events

31 Aug 2016
Confirmation statement made on 4 August 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

20 Oct 2015
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 20 October 2015
15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 43 more events
18 Dec 1998
New director appointed
18 Dec 1998
Registered office changed on 18/12/98 from: 24 great king street edinburgh EH3 6QN
09 Sep 1998
Memorandum and Articles of Association
08 Sep 1998
Company name changed goalcatch LIMITED\certificate issued on 09/09/98
04 Aug 1998
Incorporation