Background WavePink WaveYellow Wave

SCIENTIFIC MEDICAL CLINICAL LIMITED (NI041931)

SCIENTIFIC MEDICAL CLINICAL LIMITED (NI041931) is an active UK company. incorporated on 12 November 2001. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SCIENTIFIC MEDICAL CLINICAL LIMITED has been registered for 24 years. Current directors include BRENNAN, Alan Martin, BRENNAN (JUNIOR), Gregory Myles, COOKE, Dara and 1 others.

Company Number
NI041931
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Unit 6-7 Carrowreagh Business Park,, Belfast, BT16 1QQ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BRENNAN, Alan Martin, BRENNAN (JUNIOR), Gregory Myles, COOKE, Dara, KING, Gary
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENTIFIC MEDICAL CLINICAL LIMITED

SCIENTIFIC MEDICAL CLINICAL LIMITED is an active company incorporated on 12 November 2001 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. SCIENTIFIC MEDICAL CLINICAL LIMITED was registered 24 years ago.(SIC: 32500)

Status

active

Active since 24 years ago

Company No

NI041931

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CFR 13 LIMITED
From: 12 November 2001To: 4 July 2002
Contact
Address

Unit 6-7 Carrowreagh Business Park, Carrowreagh Road, Dundonald Belfast, BT16 1QQ,

Previous Addresses

Unit 6 & 7 Carrowreagh Business Pk Dundonald Belfast BT16 1QT
From: 12 November 2001To: 2 December 2015
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Jul 17
Loan Secured
Oct 18
Director Joined
Jan 19
Director Joined
Feb 22
Owner Exit
Nov 22
Director Left
Jan 23
Loan Secured
Oct 24
Loan Cleared
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KING, Gary

Active
Odin's Way, Rathfarnham
Secretary
Appointed 07 Apr 2017

BRENNAN, Alan Martin

Active
Carrowreagh Business Park,, BelfastBT16 1QQ
Born March 1969
Director
Appointed 01 Jan 2013

BRENNAN (JUNIOR), Gregory Myles

Active
Claremont Road, Dublin
Born January 1968
Director
Appointed 26 Jun 2002

COOKE, Dara

Active
Castlewarren, Co. Kilkenny
Born January 1970
Director
Appointed 01 Jan 2019

KING, Gary

Active
Odin's Way, Rathfarnham
Born December 1988
Director
Appointed 01 Jul 2017

RYAN, David

Resigned
Knocklyon Grove, Dublin 16
Secretary
Appointed 12 Nov 2001
Resigned 07 Apr 2017

BRENNAN, Gregory Martin

Resigned
58 Aylesbury Road
Born November 1945
Director
Appointed 26 Jun 2002
Resigned 01 Jan 2013

SMALL, Andrew James

Resigned
106 Shankbridge Road, Co AntrimBT42 3NJ
Born July 1972
Director
Appointed 12 Nov 2001
Resigned 26 Jun 2002

SPROULE, Alan

Resigned
Carrowreagh Business Park,, BelfastBT16 1QQ
Born September 1978
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Gregory Brennan

Ceased
Aylesbury Road, Dublin 4
Born November 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2021

Mr Gregory Myles Brennan

Active
Birch Avenue, Sandyford
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
3 December 2008
371S(NI)371S(NI)
Legacy
29 August 2008
AC(NI)AC(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
7 September 2007
AC(NI)AC(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
6 November 2006
AC(NI)AC(NI)
Legacy
19 December 2005
371S(NI)371S(NI)
Legacy
4 October 2005
AC(NI)AC(NI)
Legacy
8 December 2004
371S(NI)371S(NI)
Legacy
31 August 2004
233(NI)233(NI)
Legacy
31 August 2004
AC(NI)AC(NI)
Legacy
17 February 2004
295(NI)295(NI)
Legacy
26 January 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 December 2003
402(NI)402(NI)
Legacy
19 September 2003
AC(NI)AC(NI)
Legacy
14 September 2003
233(NI)233(NI)
Legacy
13 November 2002
371S(NI)371S(NI)
Legacy
26 July 2002
296(NI)296(NI)
Legacy
8 July 2002
UDM+A(NI)UDM+A(NI)
Legacy
8 July 2002
296(NI)296(NI)
Legacy
8 July 2002
296(NI)296(NI)
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
CNRES(NI)CNRES(NI)
Legacy
12 November 2001
MEM(NI)MEM(NI)
Legacy
12 November 2001
ARTS(NI)ARTS(NI)
Legacy
12 November 2001
G23(NI)G23(NI)
Legacy
12 November 2001
G21(NI)G21(NI)