MEDISCORE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1HN

Company number SC160105
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, ANGUS, DD1 1HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEDISCORE LIMITED are www.mediscore.co.uk, and www.mediscore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Mediscore Limited is a Private Limited Company. The company registration number is SC160105. Mediscore Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Mediscore Limited is Chapelshade House 78 84 Bell Street Dundee Angus Dd1 1hn. . ALLAN, Helen Louise is a Secretary of the company. ALLAN, Helen Louise is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Robert Paul has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLAN, Helen Louise
Appointed Date: 05 September 1995

Director
ALLAN, Helen Louise
Appointed Date: 01 November 2009
53 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 September 1995
Appointed Date: 30 August 1995

Director
ALLAN, Robert Paul
Resigned: 31 March 2009
Appointed Date: 05 September 1995
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 September 1995
Appointed Date: 30 August 1995

Persons With Significant Control

Miss Helen Louise Allan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MEDISCORE LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Registration of charge SC1601050012, created on 24 August 2015
03 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

...
... and 68 more events
19 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1995
Director resigned;new director appointed

15 Sep 1995
Secretary resigned;new secretary appointed

15 Sep 1995
Registered office changed on 15/09/95 from: 24 great king street edinburgh EH3 6QN

30 Aug 1995
Incorporation

MEDISCORE LIMITED Charges

24 August 2015
Charge code SC16 0105 0012
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Southmost first floor flat of the tenement 2 huntly road…
29 November 2011
Standard security
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 st marys street dundee ANG29248.
3 December 2007
Standard security
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Eastmost left hand top floor flat, 34 campbell street…
9 January 2007
Floating charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 March 1998
Standard security
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 143A nethergate,dundee.
12 November 1997
Standard security
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: South eastmost flat on 2ND floor of houses known as 26…
12 November 1997
Standard security
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17D princes street, dundee.
12 November 1997
Standard security
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost house 1ST floor of eastmost of the 2 tenenments…
25 June 1997
Standard security
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 13C,north ellen street,dundee.
13 May 1997
Bond & floating charge
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets oif the company…
14 August 1996
Standard security
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 80 east high street, crieff.
12 December 1995
Standard security
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 north ellen street, dundee.