Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REMEDIOS LIMITED
Company Information for

REMEDIOS LIMITED

BOTANY MILL, ROXBURGH STREET, GALASHIELS, SCOTLAND, TD1 1PB,
Company Registration Number
SC187914
Private Limited Company
Active

Company Overview

About Remedios Ltd
REMEDIOS LIMITED was founded on 1998-07-24 and has its registered office in Galashiels. The organisation's status is listed as "Active". Remedios Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REMEDIOS LIMITED
 
Legal Registered Office
BOTANY MILL
ROXBURGH STREET
GALASHIELS
SCOTLAND
TD1 1PB
Other companies in AB22
 
Telephone01224274255
 
Filing Information
Company Number SC187914
Company ID Number SC187914
Date formed 1998-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734890213  
Last Datalog update: 2023-10-07 19:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMEDIOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REMEDIOS LIMITED
The following companies were found which have the same name as REMEDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REMEDIOS 4509 INTERLAKE AVE NE #168 SEATTLE WA 98103 Dissolved Company formed on the 2011-05-09
REMEDIOS (UK) LTD PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW Dissolved Company formed on the 2011-10-05
REMEDIOS & CO NORTH BRIDGE ROAD Singapore 179098 Active Company formed on the 2009-05-01
REMEDIOS & DONAHUE CORP. 4 N.W. 91ST STREET MIAMI FL 33150 Inactive Company formed on the 1993-07-20
REMEDIOS A GUILLERMO MD INCORPORATED California Unknown
Remedios Aparicio Inc Indiana Unknown
Remedios Avila LLC Indiana Unknown
REMEDIOS BEAUTY California Unknown
Remedios Cleaning Services LLC 2017 winding wood ct virginia beach VA 23456 Active Company formed on the 2015-11-03
REMEDIOS CHIROPRACTIC, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-12-06
Remedios Collection Limited Active Company formed on the 2013-11-07
REMEDIOS CONSTRUCTION&TILE LLC 2712 W MAIN ST TAMPA FL 33607 Inactive Company formed on the 2013-11-22
REMEDIOS CONSTRUCTION INC 12550 Biscayne Blvd Ste 110 Miami FL 33181 Inactive Company formed on the 2015-12-16
REMEDIOS COMMERCIAL CLEANING LLC 2797 HEATHER PLACE SARASOTA FL 34235 Inactive Company formed on the 2017-07-24
REMEDIOS COLON INC 155 SW 80 ST MIAMI FL 33019 Inactive Company formed on the 2018-02-08
REMEDIOS CHIROPRACTIC CLINIC INCORPORATED California Unknown
REMEDIOS CORPORATION New Jersey Unknown
Remedios Consulting LLC Indiana Unknown
REMEDIOS CAT RESCUE, INC. po box 624 Columbia GHENT NY 12075 Active Company formed on the 2023-01-13
REMEDIOS CONSULTING LLC 6504 SKYCREST DR AUSTIN TX 78745 Active Company formed on the 2023-06-01

Company Officers of REMEDIOS LIMITED

Current Directors
Officer Role Date Appointed
MARK SOWERBY
Company Secretary 2018-01-29
GAVIN MACFARLANE BLACK
Director 2004-05-05
JOHN PETER DAVIES
Director 2012-09-12
GRAEME IAIN PATON
Director 2009-05-01
ANDREW EDWARD RADCLIFFE
Director 2012-09-12
MARK ANDREW SOWERBY
Director 2018-01-29
WILLIAM MOORE TEASDALE
Director 2007-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MANNING
Director 2012-09-12 2017-04-28
DOMINIC FRANCIS JOSEPH HOULIHAN
Director 2003-01-30 2015-11-23
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2005-05-25 2013-02-28
KENNETH STUART KILLHAM
Director 2007-03-01 2009-01-31
JAMES BEATTIE CARGILL
Director 2002-06-17 2005-07-31
BRODIES WS
Nominated Secretary 1998-07-24 2005-05-25
KENNETH STUART KILLHAM
Director 1998-12-23 2003-12-15
JAMES OWEN REID
Director 2001-07-20 2003-10-01
IAN GEORGE
Director 1998-12-23 2003-06-30
LESLEY ANNE GLOVER
Director 1999-08-19 2003-04-22
RONALD TAYLOR
Director 2001-10-15 2002-10-03
ALASTAIR WILLIAM ALEXANDER
Director 1999-08-23 2001-09-13
IAN DAVID FARQUHAR DAVIDSON
Director 1999-11-19 2000-11-15
ALISTAIR CARNEGIE CAMPBELL
Nominated Director 1998-07-24 1998-12-23
JULIAN CECIL ARTHUR VOGE
Director 1998-07-24 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MACFARLANE BLACK HS EVENTS (T&W) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
GAVIN MACFARLANE BLACK REMEDIOS R&D LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-04-05
GAVIN MACFARLANE BLACK THE HEART OF THE CITY PARTNERSHIP Director 2013-09-09 CURRENT 2007-09-17 Active
GAVIN MACFARLANE BLACK ESH REMEDIOS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
GAVIN MACFARLANE BLACK NEWCASTLE NE1 LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
GAVIN MACFARLANE BLACK THE CHARLOTTE STRAKER PROJECT Director 2005-12-01 CURRENT 1992-10-16 Active
JOHN PETER DAVIES FINLAYSONS CONTRACTS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOHN PETER DAVIES ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
JOHN PETER DAVIES BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2015-01-08 CURRENT 2000-12-19 Active
JOHN PETER DAVIES BORDER CONSTRUCTION LIMITED Director 2015-01-08 CURRENT 1960-03-31 Active
JOHN PETER DAVIES ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
JOHN PETER DAVIES ESH HOLDINGS LIMITED Director 2011-08-09 CURRENT 1999-03-03 Active
JOHN PETER DAVIES DUNELM NATIONAL PROJECTS LIMITED Director 2010-08-18 CURRENT 2010-03-02 Active
JOHN PETER DAVIES LUMSDEN & CARROLL LIMITED Director 2007-05-03 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE CASTLE VIEW ENTERPRISE ACADEMY Director 2017-10-06 CURRENT 2007-06-04 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE BARTRAM WALKER LIMITED Director 2015-11-20 CURRENT 1985-07-18 Liquidation
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 1960-03-31 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE DEERNESS FENCING & LANDSCAPING LIMITED Director 2010-10-25 CURRENT 1985-09-27 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES LIMITED Director 2010-10-25 CURRENT 1995-05-03 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE LUMSDEN & CARROLL LIMITED Director 2010-10-25 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
MARK ANDREW SOWERBY GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH SALUTATION ROAD LIMITED Director 2018-01-29 CURRENT 2017-06-19 Active
MARK ANDREW SOWERBY ESH REMEDIOS LIMITED Director 2018-01-29 CURRENT 2012-06-12 Active
MARK ANDREW SOWERBY DEERNESS FENCING & LANDSCAPING LIMITED Director 2018-01-29 CURRENT 1985-09-27 Active
MARK ANDREW SOWERBY ESH CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1990-08-10 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS 2 LIMITED Director 2018-01-29 CURRENT 2000-06-15 Dissolved 2018-08-14
MARK ANDREW SOWERBY ESH EDUCATION LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2018-01-29 CURRENT 2008-02-14 Active
MARK ANDREW SOWERBY DUNELM (BOWBURN) LIMITED Director 2018-01-29 CURRENT 2008-04-09 Active
MARK ANDREW SOWERBY ABC RENTAL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2009-02-02 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-03-02 Active
MARK ANDREW SOWERBY BOATHOUSE LANE PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-09-21 Active
MARK ANDREW SOWERBY SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2018-01-29 CURRENT 1999-03-03 Active - Proposal to Strike off
MARK ANDREW SOWERBY TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
MARK ANDREW SOWERBY SPEED 8767 LIMITED Director 2018-01-29 CURRENT 2001-05-10 Active
MARK ANDREW SOWERBY TURSDALE RECYCLING LIMITED Director 2018-01-29 CURRENT 2003-09-08 Active
MARK ANDREW SOWERBY VENTURE RP LIMITED Director 2018-01-29 CURRENT 2011-07-08 Active - Proposal to Strike off
MARK ANDREW SOWERBY TONKS RECYCLING LIMITED Director 2018-01-29 CURRENT 2012-05-03 Active
MARK ANDREW SOWERBY SET CONSTRUCTION PROJECTS LIMITED Director 2018-01-29 CURRENT 2013-07-10 Active - Proposal to Strike off
MARK ANDREW SOWERBY FINLAYSONS CONTRACTS LIMITED Director 2018-01-29 CURRENT 2016-04-28 Active
MARK ANDREW SOWERBY BARTRAM WALKER LIMITED Director 2018-01-29 CURRENT 1985-07-18 Liquidation
MARK ANDREW SOWERBY ESH DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 1993-05-24 Active
MARK ANDREW SOWERBY DUNELM HOMES LIMITED Director 2018-01-29 CURRENT 1995-05-03 Active
MARK ANDREW SOWERBY PHILADELPHIA ESTATES LIMITED Director 2018-01-29 CURRENT 1996-06-25 Active
MARK ANDREW SOWERBY PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
MARK ANDREW SOWERBY DUNELM PROPERTY SERVICES LIMITED Director 2018-01-29 CURRENT 2000-07-11 Active
MARK ANDREW SOWERBY MECHPLANT (NORTH EAST) LIMITED Director 2018-01-29 CURRENT 2002-01-21 Active
MARK ANDREW SOWERBY ESH ACORN HOMES LIMITED Director 2018-01-29 CURRENT 2002-01-25 Active
MARK ANDREW SOWERBY ESH FOUNDATION Director 2018-01-29 CURRENT 2005-07-06 Active
MARK ANDREW SOWERBY LUMSDEN & CARROLL LIMITED Director 2018-01-29 CURRENT 2007-02-19 Active
MARK ANDREW SOWERBY ESH COMMUNITIES LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY PURE RENEWABLE ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH HOMES LIMITED Director 2018-01-29 CURRENT 2014-02-14 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2000-12-19 Active
MARK ANDREW SOWERBY J. TONKS (TRANSPORT) LIMITED Director 2018-01-29 CURRENT 1963-08-28 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1960-03-31 Active
MARK ANDREW SOWERBY STEPHEN EASTEN BUILDING LIMITED Director 2018-01-29 CURRENT 2006-04-29 Active
MARK ANDREW SOWERBY DUNELM HOMES (SEAHAM) LIMITED Director 2018-01-29 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2014-10-29 Active
MARK ANDREW SOWERBY ESH HOLDINGS LIMITED Director 2018-01-17 CURRENT 1999-03-03 Active
MARK ANDREW SOWERBY KINGS CHURCH DARLINGTON Director 2006-01-10 CURRENT 2006-01-10 Active
WILLIAM MOORE TEASDALE ESH REMEDIOS LIMITED Director 2012-12-20 CURRENT 2012-06-12 Active
WILLIAM MOORE TEASDALE INTERNATIONAL SYALONS (NEWCASTLE) LIMITED Director 2008-08-01 CURRENT 1994-06-29 Active
WILLIAM MOORE TEASDALE BSH PENSION TRUSTEE LIMITED Director 2007-03-26 CURRENT 1997-05-06 Active
WILLIAM MOORE TEASDALE BEDMAX LIMITED Director 2006-04-01 CURRENT 1999-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-02-05AP03Appointment of Mr Alistair Law as company secretary on 2021-01-31
2021-02-05TM02Termination of appointment of Mark Sowerby on 2021-01-31
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SOWERBY
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1879140006
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1879140006
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DAVIES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DAVIES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-02-01AP03Appointment of Mr Mark Sowerby as company secretary on 2018-01-29
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-02-01AP01DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 208713
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-21MEM/ARTSARTICLES OF ASSOCIATION
2015-12-21RES13TRANSACTION APPROVED 26/11/2015
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1879140004
2015-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FRANCIS JOSEPH HOULIHAN
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 208713
2015-08-10AR0124/07/15 ANNUAL RETURN FULL LIST
2015-01-27SH0112/01/15 STATEMENT OF CAPITAL GBP 208713
2015-01-27SH10Particulars of variation of rights attached to shares
2015-01-27SH08Change of share class name or designation
2015-01-27RES12VARYING SHARE RIGHTS AND NAMES
2015-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-27RES12VARYING SHARE RIGHTS AND NAMES
2015-01-27RES01ADOPT ARTICLES 12/01/2015
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM UNIT 12 JAMES GREGORY CENTRE, ABDERDEEN INNOVATION PARK CAMPUS 2, BALGOWNIE DRIVE ABERDEEN AB22 8GW
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16MISCSECTION 519
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 83485
2014-08-07AR0124/07/14 FULL LIST
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BALGOWNIE TECHNOLOGY CENTRE CAMPUS 3 BALGOWNIE DRIVE ABERDEEN ABERDEENSHIRE AB22 8GW UNITED KINGDOM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0124/07/13 FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GRAEME IAIN PATON / 08/08/2013
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2013-02-28AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2012-12-06AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-19AP01DIRECTOR APPOINTED JOHN DAVIES
2012-09-19AP01DIRECTOR APPOINTED BRIAN MANNING
2012-09-19AP01DIRECTOR APPOINTED ANDREW EDWARD RADCLIFFE
2012-08-16AR0124/07/12 FULL LIST
2012-06-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-06-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-03AR0124/07/11 FULL LIST
2010-12-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-17AR0124/07/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-23MEM/ARTSARTICLES OF ASSOCIATION
2010-02-23RES01ALTER ARTICLES 02/02/2010
2009-09-22AA31/05/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATE, DIRECTOR KENNETH STUART KILLHAM LOGGED FORM
2009-05-14288aDIRECTOR APPOINTED DOCTOR GRAEME IAIN PATON
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR KENNETH KILLHAM
2008-08-26363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-05-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-2388(2)RAD 16/03/06--------- £ SI 49400@1
2006-08-2388(2)RAD 18/08/06--------- £ SI 13143@1=13143 £ IC 70342/83485
2006-08-22363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-12RES04£ NC 80000/530000 02/11
2005-12-12123NC INC ALREADY ADJUSTED 02/11/05
2005-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-02363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-03363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-23288aNEW DIRECTOR APPOINTED
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-18288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-09-22363aRETURN MADE UP TO 24/07/03; NO CHANGE OF MEMBERS
2003-09-21288bDIRECTOR RESIGNED
2003-09-21288bDIRECTOR RESIGNED
2003-09-05RES13CONVERT SHARES 28/11/02
2003-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-01288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-10-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to REMEDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REMEDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-04 Outstanding LLOYDS BANK PLC
FLOATING CHARGE 2012-01-06 Satisfied BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2002-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-07-15 Satisfied SIR WILLIAM WELLS AND GAVIN BLACK
Intangible Assets
Patents

Intellectual Property Patents Registered by REMEDIOS LIMITED

REMEDIOS LIMITED has registered 1 patents

GB2406873 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of REMEDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMEDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REMEDIOS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where REMEDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMEDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REMEDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.