MEDSCOPE LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
MEDSCOPE LIMITED is a Private Limited Company from BASINGSTOKE UNITED KINGDOM and has the status: Dissolved - no longer trading.
MEDSCOPE LIMITED was incorporated 18 years ago on 16/06/2005 and has the registered number: 05482582. The accounts status is FULL.
MEDSCOPE LIMITED was incorporated 18 years ago on 16/06/2005 and has the registered number: 05482582. The accounts status is FULL.
MEDSCOPE LIMITED - BASINGSTOKE
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2020 |
Registered Office
UNIT B1-B2 BOND CLOSE
BASINGSTOKE
RG24 8PZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2022 | 31/08/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TREVOR RODGERS | Nov 1981 | Irish | Director | 2020-03-24 | CURRENT |
TARA KEARNEY | Sep 1974 | Irish | Director | 2017-10-05 | CURRENT |
MR DAVID CHARLES FREDERICK | Apr 1966 | British | Director | 2017-10-05 | CURRENT |
MR TREVOR RODGERS | Secretary | 2017-10-05 | CURRENT | ||
INTERNATIONAL REGISTRARS LIMITED | Corporate Secretary | 2008-03-14 UNTIL 2017-10-05 | RESIGNED | ||
HON PETER GEORGE WORSLEY PENNY | Oct 1965 | British | Director | 2007-07-10 UNTIL 2017-10-05 | RESIGNED |
MR OWEN CURTIN | Aug 1954 | Irish | Director | 2017-10-05 UNTIL 2021-04-12 | RESIGNED |
JONATHAN LLEWELYN CHARLES BOXALL | Oct 1966 | British | Director | 2005-06-16 UNTIL 2007-07-10 | RESIGNED |
KEITH JOHN GARRAD | Dec 1937 | English | Secretary | 2005-06-16 UNTIL 2005-12-07 | RESIGNED |
MARIAN ANN STEVENS | Dec 1951 | Secretary | 2005-06-16 UNTIL 2005-06-16 | RESIGNED | |
ACCOUNTS UNLOCKED LTD | Secretary | 2005-12-02 UNTIL 2008-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Primacy Healthcare 21 (International) Limited | 2017-10-05 - 2017-10-05 | Cork | Ownership of shares 75 to 100 percent | |
Morton Medical Limited | 2017-06-30 - 2017-10-05 | Cirencester Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr John Mcdonald Green-Armytage | 2016-04-06 - 2017-10-05 | 6/1945 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
The Honourable Peter George Worsley Penny | 2016-04-06 - 2017-06-30 | 10/1965 | Nr. Cirencester Gloucestershrie |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MEDSCOPE LIMITED | 2017-11-22 | 30-06-2017 | £4,659 Cash £14,506 equity |
Abbreviated Company Accounts - MEDSCOPE LIMITED | 2017-01-06 | 24-06-2015 | £1,770 Cash £39,184 equity |
Abbreviated Company Accounts - MEDSCOPE LIMITED | 2016-01-30 | 25-06-2014 | £640 Cash £44,842 equity |