Advanced company searchLink opens in new window

EDINBURGH ORTHOPAEDIC SPECIALISTS 2014 LIMITED

Company number SC500201

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)
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2016 RP04AR01 Second filing of the annual return made up to 11 March 2016
12 Sep 2016 CH01 Director's details changed for Christopher Michael Robinson on 1 April 2016
12 Sep 2016 AP01 Appointment of John Mckinley as a director on 1 April 2016
12 Sep 2016 AP01 Appointment of Christopher Michael Robinson as a director on 1 April 2016
04 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-04
  • GBP 11

Statement of capital on 2016-11-08
  • GBP 13
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/11/2016
12 May 2015 AP01 Appointment of Julie Mary Mcbirnie as a director on 30 March 2015
12 May 2015 AP01 Appointment of Dr Jeffrey Reid as a director on 30 March 2015
12 May 2015 AP01 Appointment of John Keating as a director on 30 March 2015
12 May 2015 AP01 Appointment of Hisham Shalaby as a director on 30 March 2015
12 May 2015 AP01 Appointment of Philip Michael Sinclair Simpson as a director on 30 March 2015
12 May 2015 AP01 Appointment of Richard Burnett as a director on 30 March 2015
12 May 2015 AP01 Appointment of Iain Hunter Annan as a director on 30 March 2015
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2015 AP01 Appointment of Graham Mark Lawson as a director on 20 March 2015
24 Mar 2015 AP01 Appointment of Dr Frazer Alan Wade as a director on 20 March 2015
23 Mar 2015 AP01 Appointment of Mr Paul Gaston as a director on 20 March 2015
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 11.000000
23 Mar 2015 TM01 Termination of appointment of Austin Flynn as a director on 20 March 2015
23 Mar 2015 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 20 March 2015
23 Mar 2015 SH08 Change of share class name or designation
20 Mar 2015 AP01 Appointment of James Terence Patton as a director on 20 March 2015
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted