Background WavePink WaveYellow Wave

CREO MEDICAL UK LIMITED (SC128038)

CREO MEDICAL UK LIMITED (SC128038) is an active UK company. incorporated on 22 October 1990. with registered office in Inverness. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. CREO MEDICAL UK LIMITED has been registered for 35 years. Current directors include COLLANTES NINO, Luis Ignacio.

Company Number
SC128038
Status
active
Type
ltd
Incorporated
22 October 1990
Age
35 years
Address
Ord House Cradlehall Business Park, Inverness, IV2 5GH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
COLLANTES NINO, Luis Ignacio
SIC Codes
26511, 32500, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREO MEDICAL UK LIMITED

CREO MEDICAL UK LIMITED is an active company incorporated on 22 October 1990 with the registered office located in Inverness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. CREO MEDICAL UK LIMITED was registered 35 years ago.(SIC: 26511, 32500, 82990)

Status

active

Active since 35 years ago

Company No

SC128038

LTD Company

Age

35 Years

Incorporated 22 October 1990

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 14 August 2025 (8 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ALBYN MEDICAL LIMITED
From: 10 November 1993To: 17 December 2021
FORMTHEME LIMITED
From: 22 October 1990To: 10 November 1993
Contact
Address

Ord House Cradlehall Business Park Caulfield Road North Inverness, IV2 5GH,

Previous Addresses

Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW
From: 22 October 1990To: 30 May 2024
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
New Owner
Oct 17
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LEDINGHAM CHALMERS LLP

Active
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006

COLLANTES NINO, Luis Ignacio

Active
Beaufort Park Way, ChepstowNP16 5UH
Born August 1971
Director
Appointed 26 Feb 2009

HARVEY, Donald Ian

Resigned
121 Overton Avenue, InvernessIV3 6RR
Secretary
Appointed 22 Sept 1995
Resigned 30 Mar 1998

MAXWELL, Ross Keith

Resigned
Achnacoul Lodge, StrathpefferIV14 9ES
Secretary
Appointed 30 Mar 1998
Resigned 17 Mar 2000

MAXWELL, Ross Keith

Resigned
Achnacoul Lodge, StrathpefferIV14 9ES
Secretary
Appointed 20 Dec 1991
Resigned 22 Sept 1995

SUTHERLAND, Jill

Resigned
Kinoull, Conon Bridge
Secretary
Appointed 23 Nov 1990
Resigned 20 Dec 1991

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 17 Mar 2000
Resigned 01 Apr 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 Oct 1990
Resigned 23 Nov 1990

AGRERA, Ignacio Odriozola

Resigned
Avda Diagonal, Barcelon08021
Born March 1960
Director
Appointed 17 Apr 1998
Resigned 14 Sept 1998

BIDDLE, John

Resigned
Southfield Cottage Petersfield Road, MonkwoodSO24 0HB
Born October 1943
Director
Appointed 01 Mar 1996
Resigned 31 Dec 1999

CHORDA, Carlos

Resigned
Passeig Sant Magi 1 4o 4o, BarcelonaSPAIN
Born September 1956
Director
Appointed 14 Sept 1998
Resigned 30 Sept 1999

GILBERT, Robert Fletcher

Resigned
Culvan Wester Cullicudden, DingwallIV7 8LL
Born October 1949
Director
Appointed 22 Sept 1995
Resigned 18 Dec 1996

GULLIFORD, Craig Jonathan

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born May 1970
Director
Appointed 23 Jul 2020
Resigned 12 Feb 2025

MAXWELL, Ross Keith

Resigned
Achnacoul Lodge, StrathpefferIV14 9ES
Born December 1948
Director
Appointed 23 Nov 1990
Resigned 28 Mar 2002

MURPHY, Daniel

Resigned
26 Wells Street, InvernessIV3 5JT
Born October 1952
Director
Appointed 23 Nov 1990
Resigned 22 Sept 1995

PLANS, Jaime Piro

Resigned
Avda Diagonal, Barcelona08021
Born September 1946
Director
Appointed 17 Apr 1998
Resigned 30 Sept 2002

REES, Richard John

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born May 1976
Director
Appointed 23 Jul 2020
Resigned 12 Feb 2025

RUBIOLS, Jose Terol

Resigned
Rosellon No.78-82, Barcelona
Born June 1945
Director
Appointed 18 Oct 1999
Resigned 30 Sept 2002

SCHAEFER, Werner Knuth

Resigned
Avda. Diagonal, Barcelona08021
Born July 1941
Director
Appointed 17 Apr 1998
Resigned 30 Sept 2002

THOMASSEN, Hubert Joseph Vitalis

Resigned
Calle Lezaun 9, Gorraiz (Navarra)31620
Born April 1962
Director
Appointed 03 Dec 2001
Resigned 28 Apr 2009

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 22 Oct 1990
Resigned 23 Nov 1990

Persons with significant control

2

1 Active
1 Ceased
Beaufort Park Way, ChepstowNP16 5UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020

Mr Luis Ignacio Collantes Nino

Ceased
19 - 7oc, Pamplona (Navarra)31011
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 October 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Miscellaneous
16 October 2012
MISCMISC
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Auditors Resignation Company
7 October 2009
AUDAUD
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
26 September 2008
88(3)88(3)
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
4 October 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 2005
AAAnnual Accounts
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
88(3)88(3)
Legacy
27 April 2005
88(2)R88(2)R
Legacy
27 April 2005
123Notice of Increase in Nominal Capital
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
12 November 2003
363aAnnual Return
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Legacy
30 October 2002
353353
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
88(3)88(3)
Legacy
4 October 2002
88(2)R88(2)R
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
363aAnnual Return
Legacy
11 October 2001
88(3)88(3)
Legacy
11 October 2001
88(2)R88(2)R
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
1 June 2001
288cChange of Particulars
Legacy
3 November 2000
363aAnnual Return
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
22 June 2000
287Change of Registered Office
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
13 January 2000
419a(Scot)419a(Scot)
Legacy
24 December 1999
419a(Scot)419a(Scot)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
410(Scot)410(Scot)
Legacy
14 May 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
88(2)R88(2)R
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363aAnnual Return
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
88(2)R88(2)R
Legacy
24 October 1997
88(3)88(3)
Legacy
24 October 1997
88(2)R88(2)R
Legacy
24 October 1997
123Notice of Increase in Nominal Capital
Legacy
22 October 1997
288cChange of Particulars
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
410(Scot)410(Scot)
Legacy
2 April 1996
288288
Legacy
28 December 1995
225(1)225(1)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Mortgage Alter Floating Charge
2 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 December 1993
466(Scot)466(Scot)
Certificate Change Of Name Company
9 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1993
410(Scot)410(Scot)
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Legacy
22 October 1991
363363
Resolution
1 October 1991
RESOLUTIONSResolutions
Resolution
1 October 1991
RESOLUTIONSResolutions
Legacy
1 October 1991
123Notice of Increase in Nominal Capital
Legacy
30 July 1991
410(Scot)410(Scot)
Legacy
18 February 1991
224224
Memorandum Articles
8 January 1991
MEM/ARTSMEM/ARTS
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
287Change of Registered Office
Incorporation Company
22 October 1990
NEWINCIncorporation