NEW MEDICAL TECHNOLOGY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC160123
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, SCOTLAND, SCOTLAND, G2 5RZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Secretary's details changed for Mr Nicholas Paul Lander on 31 August 2016. The most likely internet sites of NEW MEDICAL TECHNOLOGY LIMITED are www.newmedicaltechnology.co.uk, and www.new-medical-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Medical Technology Limited is a Private Limited Company. The company registration number is SC160123. New Medical Technology Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of New Medical Technology Limited is Wright Johnston Mackenzie Llp 302 St Vincent Street Glasgow Scotland Scotland G2 5rz. . LANDER, Nicholas Paul is a Secretary of the company. LANDER, Jonathan Edward is a Director of the company. LANDER, Nicholas Paul is a Director of the company. Secretary BRANDER, Andrew Michael has been resigned. Secretary CASSELS, Gerard William has been resigned. Secretary FLETCHER, Anthony Trevor has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director ALLAN, Alistair John has been resigned. Director BOCKER, Henry William has been resigned. Director BOCKER, Henry William has been resigned. Director BOCKER, Henry William has been resigned. Director BRANDER, Andrew Michael has been resigned. Director CAMPBELL, John has been resigned. Director CASSELS, Gerard William has been resigned. Director CROWTHER, Graham John has been resigned. Director FLETCHER, Anthony Trevor has been resigned. Director KENNEDY, Iain Arthur has been resigned. Director MCGROTTY, Garry William has been resigned. Director MURRAY, Brian Howie has been resigned. Director MURRAY, Susan Catherine has been resigned. Director SILLAR, Ralph Gordon has been resigned. Director SMITH, Roy has been resigned. Director TARGELL, David John has been resigned. Director WALKER, Graham Jonathan has been resigned. Director WILSON, Kevin James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LANDER, Nicholas Paul
Appointed Date: 14 October 2005

Director
LANDER, Jonathan Edward
Appointed Date: 14 September 2005
57 years old

Director
LANDER, Nicholas Paul
Appointed Date: 14 September 2005
59 years old

Resigned Directors

Secretary
BRANDER, Andrew Michael
Resigned: 11 May 2000
Appointed Date: 29 March 1996

Secretary
CASSELS, Gerard William
Resigned: 14 October 2005
Appointed Date: 20 August 2001

Secretary
FLETCHER, Anthony Trevor
Resigned: 20 August 2001
Appointed Date: 11 May 2000

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 29 March 1996
Appointed Date: 31 August 1995

Director
ALLAN, Alistair John
Resigned: 14 September 2000
Appointed Date: 20 August 1997
67 years old

Director
BOCKER, Henry William
Resigned: 11 May 2000
Appointed Date: 20 August 1998
70 years old

Director
BOCKER, Henry William
Resigned: 20 August 1997
Appointed Date: 18 December 1996
70 years old

Director
BOCKER, Henry William
Resigned: 12 July 1996
Appointed Date: 12 September 1995
70 years old

Director
BRANDER, Andrew Michael
Resigned: 20 February 1997
Appointed Date: 31 August 1995
76 years old

Director
CAMPBELL, John
Resigned: 17 January 2000
Appointed Date: 18 December 1996
77 years old

Director
CASSELS, Gerard William
Resigned: 05 July 2004
Appointed Date: 20 August 2001
63 years old

Director
CROWTHER, Graham John
Resigned: 14 September 2005
Appointed Date: 15 October 2002
68 years old

Director
FLETCHER, Anthony Trevor
Resigned: 14 September 2005
Appointed Date: 01 July 2004
75 years old

Director
KENNEDY, Iain Arthur
Resigned: 09 April 2004
Appointed Date: 14 August 2000
79 years old

Director
MCGROTTY, Garry William
Resigned: 20 August 1998
Appointed Date: 12 September 1995
71 years old

Director
MURRAY, Brian Howie
Resigned: 22 November 2002
Appointed Date: 01 November 2000
64 years old

Director
MURRAY, Susan Catherine
Resigned: 30 April 2001
Appointed Date: 01 November 2000
68 years old

Director
SILLAR, Ralph Gordon
Resigned: 14 July 2000
Appointed Date: 20 August 1997
68 years old

Director
SMITH, Roy
Resigned: 07 May 2004
Appointed Date: 01 April 2000
66 years old

Director
TARGELL, David John
Resigned: 05 March 2004
Appointed Date: 20 August 1997
78 years old

Director
WALKER, Graham Jonathan
Resigned: 30 June 2002
Appointed Date: 01 November 2000
68 years old

Director
WILSON, Kevin James
Resigned: 19 July 2000
Appointed Date: 15 January 1998
69 years old

Persons With Significant Control

Nmt Group Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

NEW MEDICAL TECHNOLOGY LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 Aug 2016
Secretary's details changed for Mr Nicholas Paul Lander on 31 August 2016
31 Aug 2016
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow Scotland G2 5RZ on 31 August 2016
31 Aug 2016
Director's details changed for Mr Nicholas Paul Lander on 31 August 2016
...
... and 109 more events
24 Apr 1996
Secretary resigned
11 Oct 1995
New director appointed
11 Oct 1995
New director appointed
26 Sep 1995
Accounting reference date notified as 31/12
31 Aug 1995
Incorporation

NEW MEDICAL TECHNOLOGY LIMITED Charges

10 February 1997
Bond & floating charge
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 September 1996
Bond & floating charge
Delivered: 1 October 1996
Status: Satisfied on 24 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…