Advanced company searchLink opens in new window

AMD MEDICAL SERVICES LIMITED

Company number SC476377

Filter by category

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)
01 May 2025 CS01 Confirmation statement made on 29 April 2025 with updates
30 Apr 2025 CH01 Director's details changed for Dr Mark William Drummond on 30 April 2024
30 Apr 2025 PSC04 Change of details for Dr Mark William Drummond as a person with significant control on 30 April 2024
30 Apr 2025 CH01 Director's details changed for Mrs Angela Drummond on 30 April 2024
30 Apr 2025 AD01 Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 30 April 2025
22 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
29 Apr 2024 PSC04 Change of details for Dr Mark William Drummond as a person with significant control on 21 April 2023
15 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
02 May 2023 PSC07 Cessation of Finlay Drummond as a person with significant control on 22 April 2022
02 May 2023 PSC07 Cessation of Erica Ruby Drummond as a person with significant control on 22 April 2022
02 May 2023 PSC07 Cessation of Angela Drummond as a person with significant control on 22 April 2022
21 Apr 2023 PSC04 Change of details for Dr Mark William Drummond as a person with significant control on 21 April 2023
21 Apr 2023 PSC04 Change of details for Mr Finlay Drummond as a person with significant control on 21 April 2023
21 Apr 2023 PSC04 Change of details for Mrs Angela Drummond as a person with significant control on 21 April 2023
21 Apr 2023 PSC04 Change of details for Miss Erica Ruby Drummond as a person with significant control on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Dr Mark William Drummond on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Mrs Angela Drummond on 21 April 2023
21 Apr 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 21 April 2023
08 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
28 Jan 2022 AD01 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022
10 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates