Advanced company searchLink opens in new window

PHYSIOMEDICS LIMITED

Company number SC389958

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AM19(Scot) Notice of extension of period of Administration
01 Dec 2023 AM10(Scot) Administrator's progress report
30 Nov 2023 AD01 Registered office address changed from C/O Middlebrooks Business Recovery & Advice Limited One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 30 November 2023
24 Jul 2023 AM07(Scot) Creditors’ decision on administrator’s proposals
29 Jun 2023 AM03(Scot) Notice of Administrator's proposal
15 May 2023 AD01 Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 15 May 2023
10 May 2023 AM01(Scot) Appointment of an administrator
15 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Aug 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 352.28
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Potential conflict of interest sect 175(5)(a) 29/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2022 MA Memorandum and Articles of Association
28 Feb 2022 TM01 Termination of appointment of Andrew John Byers as a director on 28 February 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Sep 2021 AP01 Appointment of Mr Charles Sweeney as a director on 16 August 2021
25 Aug 2021 TM01 Termination of appointment of Alan Davidson Stuart as a director on 16 August 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 229.394
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 274.507
07 Jul 2021 MA Memorandum and Articles of Association
07 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020