EXECUTIVE MEDICAL SERVICES LTD.
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 0DN

Company number SC195624
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address 22 ELDERSLIE DRIVE, WALLACESTONE, FALKIRK, STIRLINGSHIRE, FK2 0DN
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EXECUTIVE MEDICAL SERVICES LTD. are www.executivemedicalservices.co.uk, and www.executive-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Executive Medical Services Ltd is a Private Limited Company. The company registration number is SC195624. Executive Medical Services Ltd has been working since 23 April 1999. The present status of the company is Active. The registered address of Executive Medical Services Ltd is 22 Elderslie Drive Wallacestone Falkirk Stirlingshire Fk2 0dn. . SHADE, Lesley is a Secretary of the company. SHADE, Jean is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary SHADE, Bryan has been resigned. Director COLE, Russell has been resigned. Director COLE, Timothy Gerard has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director SCOTT, Derek John has been resigned. Director SCOTT, Fiona Campbell has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
SHADE, Lesley
Appointed Date: 30 November 2006

Director
SHADE, Jean
Appointed Date: 23 April 1999
72 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Secretary
SHADE, Bryan
Resigned: 30 November 2006
Appointed Date: 23 April 1999

Director
COLE, Russell
Resigned: 31 July 2008
Appointed Date: 01 January 2007
39 years old

Director
COLE, Timothy Gerard
Resigned: 01 December 2008
Appointed Date: 01 August 2008
68 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
SCOTT, Derek John
Resigned: 01 December 2008
Appointed Date: 01 August 2008
61 years old

Director
SCOTT, Fiona Campbell
Resigned: 31 July 2008
Appointed Date: 30 November 2006
59 years old

EXECUTIVE MEDICAL SERVICES LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

02 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
30 Apr 1999
Secretary resigned
30 Apr 1999
Director resigned
30 Apr 1999
New secretary appointed
30 Apr 1999
New director appointed
23 Apr 1999
Incorporation