SHOULDER SCOPE LIMITED
EDINBURGH LISTER SQUARE (NO. 73) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AD

Company number SC416397
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address 6 ST. COLME STREET, EDINBURGH, EH3 6AD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of SHOULDER SCOPE LIMITED are www.shoulderscope.co.uk, and www.shoulder-scope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Shoulder Scope Limited is a Private Limited Company. The company registration number is SC416397. Shoulder Scope Limited has been working since 07 February 2012. The present status of the company is Active. The registered address of Shoulder Scope Limited is 6 St Colme Street Edinburgh Eh3 6ad. . MCBIRNIE, Julie Mary, Dr is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
MCBIRNIE, Julie Mary, Dr
Appointed Date: 27 February 2012
61 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 30 May 2012
Appointed Date: 07 February 2012

Director
FLYNN, Austin
Resigned: 27 February 2012
Appointed Date: 07 February 2012
57 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 27 February 2012
Appointed Date: 07 February 2012

Persons With Significant Control

Dr Julie Mary Mcbirnie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SHOULDER SCOPE LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1

...
... and 7 more events
28 Feb 2012
Termination of appointment of Austin Flynn as a director
28 Feb 2012
Termination of appointment of Morton Fraser Directors Limited as a director
28 Feb 2012
Appointment of Julie Mary Mcbirnie as a director
28 Feb 2012
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 28 February 2012
07 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted