Company NameSCM Medical Ltd.
DirectorsNigel Bryan and Julie Murray
Company StatusActive
Company Number07397864
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Previous NameCoolnote Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Bryan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House, 14-18 Great Titc
London
W1W 8BD
Director NameMiss Julie Murray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House, 14-18 Great Titc
London
W1W 8BD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
Great Titchfield House, 14-18 Great Titchfield St
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£98
Cash£1,594
Current Liabilities£29,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 1 week ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 September 2019Director's details changed for Mr Nigel Bryan on 6 September 2019 (2 pages)
10 September 2019Change of details for Mr Nigel Bryan as a person with significant control on 6 September 2019 (2 pages)
10 September 2019Change of details for Miss Julie Murray as a person with significant control on 6 September 2019 (2 pages)
10 September 2019Director's details changed for Miss Julie Murray on 6 September 2019 (2 pages)
7 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
25 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
3 February 2011Company name changed coolnote LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
3 February 2011Company name changed coolnote LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
3 February 2011Change of name notice (2 pages)
3 February 2011Change of name notice (2 pages)
26 January 2011Appointment of Mr Nigel Bryan as a director (2 pages)
26 January 2011Appointment of Mr Nigel Bryan as a director (2 pages)
26 January 2011Appointment of Miss Julie Murray as a director (2 pages)
26 January 2011Termination of appointment of Andrew Davis as a director (1 page)
26 January 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 26 January 2011 (1 page)
26 January 2011Appointment of Miss Julie Murray as a director (2 pages)
26 January 2011Termination of appointment of Andrew Davis as a director (1 page)
6 October 2010Incorporation (43 pages)
6 October 2010Incorporation (43 pages)