MEDICAL MANAGEMENT (HIGHLAND) LIMITED

Hellopages » Highland » Highland » IV2 3QG

Company number SC168647
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 66 CROWN DRIVE, INVERNESS, IV2 3QG
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of MEDICAL MANAGEMENT (HIGHLAND) LIMITED are www.medicalmanagementhighland.co.uk, and www.medical-management-highland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Medical Management Highland Limited is a Private Limited Company. The company registration number is SC168647. Medical Management Highland Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Medical Management Highland Limited is 66 Crown Drive Inverness Iv2 3qg. . MACKENZIE, Margaret Anne is a Secretary of the company. MACKENZIE, Margaret Anne is a Director of the company. SIMPSON, Carolyne is a Director of the company. Secretary LEITH, Rita Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HUNTER, Michael David, Dr has been resigned. Director LEITH, Rita Anne has been resigned. Director LEITH, William John Macdonald has been resigned. Director PHILIP, Roselyn Marie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
MACKENZIE, Margaret Anne
Appointed Date: 17 January 2003

Director
MACKENZIE, Margaret Anne
Appointed Date: 14 September 2006
69 years old

Director
SIMPSON, Carolyne
Appointed Date: 14 November 2007
49 years old

Resigned Directors

Secretary
LEITH, Rita Anne
Resigned: 10 July 2003
Appointed Date: 08 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 October 1996
Appointed Date: 30 September 1996

Director
HUNTER, Michael David, Dr
Resigned: 01 September 2008
Appointed Date: 14 September 2006
76 years old

Director
LEITH, Rita Anne
Resigned: 14 September 2006
Appointed Date: 17 January 2003
92 years old

Director
LEITH, William John Macdonald
Resigned: 17 January 2003
Appointed Date: 08 October 1996
95 years old

Director
PHILIP, Roselyn Marie
Resigned: 14 November 2007
Appointed Date: 14 September 2006
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 October 1996
Appointed Date: 30 September 1996

Persons With Significant Control

Ms Anne Mackenzie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MEDICAL MANAGEMENT (HIGHLAND) LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Total exemption small company accounts made up to 30 September 2014
13 Oct 2015
Compulsory strike-off action has been discontinued
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10

...
... and 66 more events
22 Oct 1996
New secretary appointed
22 Oct 1996
Director resigned
22 Oct 1996
Secretary resigned
22 Oct 1996
Registered office changed on 22/10/96 from: 24 great king street edinburgh EH3 6QN
30 Sep 1996
Incorporation