ORTHOSONICS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC127003
Status Active
Incorporation Date 3 September 1990
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Director's details changed for Michael Martin Finegan on 22 February 2017; Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ORTHOSONICS LIMITED are www.orthosonics.co.uk, and www.orthosonics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Orthosonics Limited is a Private Limited Company. The company registration number is SC127003. Orthosonics Limited has been working since 03 September 1990. The present status of the company is Active. The registered address of Orthosonics Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . RICE, Douglas Clinton is a Secretary of the company. BARRY, Michael John is a Director of the company. BRADNOCK, Brian Robert Dennis Peter is a Director of the company. FINEGAN, Michael Martin is a Director of the company. KOHN, Stacy Leann is a Director of the company. RICE, Douglas Clinton is a Director of the company. Secretary BUXTON, Emily Victoria has been resigned. Secretary HEGGESTAD, Mark Allan has been resigned. Secretary MCCOLLUM, Rickey Brian has been resigned. Secretary ROYALL, Maritza Vazquez has been resigned. Secretary YOUNG, Heather Lucy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUXTON, Emily Victoria has been resigned. Director CLARKE, Peter William has been resigned. Director GAINES-COOPER, Robert has been resigned. Director GRATION, David Whitnall has been resigned. Director HASTINGS, Mark Alan has been resigned. Director HAY, Thomas Gordon has been resigned. Director HEGGESTAD, Mark Allan has been resigned. Director KOLLS, Raymond Charles has been resigned. Director MCCOLLUM, Rickey Brian has been resigned. Director MOULD, Galvin Harold Thomas has been resigned. Director NICHOLL, Albert has been resigned. Director ROYALL, Maritza Vazquez has been resigned. Director SENTANCE, Robert has been resigned. Director STEER, Brian Louis has been resigned. Director VATERS, Robert Sylvester has been resigned. Director YOUNG, Michael John Radley, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
RICE, Douglas Clinton
Appointed Date: 19 December 2014

Director
BARRY, Michael John
Appointed Date: 31 May 2013
54 years old

Director
BRADNOCK, Brian Robert Dennis Peter
Appointed Date: 21 September 1990
66 years old

Director
FINEGAN, Michael Martin
Appointed Date: 09 March 2009
62 years old

Director
KOHN, Stacy Leann
Appointed Date: 01 May 2016
56 years old

Director
RICE, Douglas Clinton
Appointed Date: 19 December 2014
60 years old

Resigned Directors

Secretary
BUXTON, Emily Victoria
Resigned: 14 May 2014
Appointed Date: 31 May 2013

Secretary
HEGGESTAD, Mark Allan
Resigned: 26 September 2014
Appointed Date: 16 June 2014

Secretary
MCCOLLUM, Rickey Brian
Resigned: 31 May 2013
Appointed Date: 21 December 2011

Secretary
ROYALL, Maritza Vazquez
Resigned: 23 April 2016
Appointed Date: 19 December 2014

Secretary
YOUNG, Heather Lucy
Resigned: 30 June 2010
Appointed Date: 21 September 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 September 1990
Appointed Date: 03 September 1990

Director
BUXTON, Emily Victoria
Resigned: 14 May 2014
Appointed Date: 31 May 2013
48 years old

Director
CLARKE, Peter William
Resigned: 15 August 1995
Appointed Date: 26 July 1993
84 years old

Director
GAINES-COOPER, Robert
Resigned: 15 August 1995
Appointed Date: 21 April 1994
87 years old

Director
GRATION, David Whitnall
Resigned: 31 August 1999
Appointed Date: 15 August 1995
86 years old

Director
HASTINGS, Mark Alan
Resigned: 31 May 2013
Appointed Date: 01 November 2011
55 years old

Director
HAY, Thomas Gordon
Resigned: 10 July 2002
Appointed Date: 27 January 1999
80 years old

Director
HEGGESTAD, Mark Allan
Resigned: 26 September 2014
Appointed Date: 16 June 2014
66 years old

Director
KOLLS, Raymond Charles
Resigned: 09 December 2009
Appointed Date: 09 March 2009
62 years old

Director
MCCOLLUM, Rickey Brian
Resigned: 31 May 2013
Appointed Date: 03 December 2009
49 years old

Director
MOULD, Galvin Harold Thomas
Resigned: 28 February 2006
Appointed Date: 13 June 2003
80 years old

Director
NICHOLL, Albert
Resigned: 31 December 2011
Appointed Date: 09 December 2009
64 years old

Director
ROYALL, Maritza Vazquez
Resigned: 23 April 2016
Appointed Date: 19 December 2014
46 years old

Director
SENTANCE, Robert
Resigned: 30 July 2009
Appointed Date: 25 November 1993
79 years old

Director
STEER, Brian Louis
Resigned: 01 October 1997
Appointed Date: 23 May 1994
92 years old

Director
VATERS, Robert Sylvester
Resigned: 18 May 2009
Appointed Date: 09 March 2009
65 years old

Director
YOUNG, Michael John Radley, Dr
Resigned: 11 April 2012
87 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 September 1990
Appointed Date: 03 September 1990

Persons With Significant Control

Orthofix International N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORTHOSONICS LIMITED Events

23 Feb 2017
Director's details changed for Michael Martin Finegan on 22 February 2017
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Appointment of Stacy Leann Kohn as a director on 1 May 2016
10 Jun 2016
Termination of appointment of Maritza Vazquez Royall as a secretary on 23 April 2016
...
... and 131 more events
08 Oct 1990
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1990
Registered office changed on 08/10/90 from: 24 great king street edinburgh EH3 6QN

08 Oct 1990
Registered office changed on 08/10/90 from: 24 great king street, edinburgh, EH3 6QN

03 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1990
Incorporation