Background WavePink WaveYellow Wave

EDINBURGH MEDICAL SERVICES LIMITED (SC360250)

EDINBURGH MEDICAL SERVICES LIMITED (SC360250) is an active UK company. incorporated on 27 May 2009. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. EDINBURGH MEDICAL SERVICES LIMITED has been registered for 16 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
SC360250
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
40 Colinton Road, Edinburgh, EH10 5BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH MEDICAL SERVICES LIMITED

EDINBURGH MEDICAL SERVICES LIMITED is an active company incorporated on 27 May 2009 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. EDINBURGH MEDICAL SERVICES LIMITED was registered 16 years ago.(SIC: 86101)

Status

active

Active since 16 years ago

Company No

SC360250

LTD Company

Age

16 Years

Incorporated 27 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

YORK PLACE (NO.532) LIMITED
From: 27 May 2009To: 6 July 2009
Contact
Address

40 Colinton Road Edinburgh, EH10 5BT,

Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 06 Sept 2023

BAKER, Paul Martin

Active
Colinton Road, EdinburghEH10 5BT
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Colinton Road, EdinburghEH10 5BT
Born May 1968
Director
Appointed 06 Sept 2024

ANDERSON, Robin Dafydd

Resigned
Colinton Road, EdinburghEH10 5BT
Secretary
Appointed 01 Jul 2019
Resigned 30 Sept 2021

HETHERINGTON, Paul

Resigned
Colinton Road, EdinburghEH10 5BT
Secretary
Appointed 26 Dec 2018
Resigned 01 Jul 2019

SHIELS, Desmond Anthony

Resigned
Phillimore Gardens, LondonNW10 3LH
Secretary
Appointed 23 Dec 2011
Resigned 26 Dec 2018

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, Quartermile Two, EdinburghEH3 9GL
Corporate nominee secretary
Appointed 27 May 2009
Resigned 23 Dec 2011

ANDERSON, Robin Dafydd

Resigned
Colinton Road, EdinburghEH10 5BT
Born December 1966
Director
Appointed 01 Jul 2019
Resigned 31 Mar 2022

BARBER, Fiona

Resigned
Colinton Road, EdinburghEH10 5BT
Born April 1965
Director
Appointed 06 Jun 2017
Resigned 28 Sept 2022

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 11 Feb 2022
Resigned 30 Nov 2022

DAVIS, Michael Brenden

Resigned
Colinton Road, EdinburghEH10 5BT
Born January 1964
Director
Appointed 06 Jan 2019
Resigned 06 Aug 2021

DILLON, Jennifer Ann

Resigned
EpsomKT18 5AL
Born May 1972
Director
Appointed 28 Sept 2022
Resigned 30 Nov 2022

ERRINGTON, Jacquelyn, Dr

Resigned
Woodhall Road, EdinburghEH13 0DT
Born March 1962
Director
Appointed 12 Aug 2009
Resigned 23 Dec 2011

ERRINGTON, Martin, Dr

Resigned
39 Woodhall Road, EdinburghEH13 0DT
Born March 1960
Director
Appointed 12 Aug 2009
Resigned 23 Dec 2011

FLYNN, Austin

Resigned
Alfred Place, EdinburghEH9 1RX
Born October 1967
Director
Appointed 27 May 2009
Resigned 12 Aug 2009

HETHERINGTON, Paul

Resigned
Colinton Road, EdinburghEH10 5BT
Born April 1959
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LEWSEY, David

Resigned
Church Meadows, BraintreeCM7 5SL
Born November 1963
Director
Appointed 05 Jan 2011
Resigned 23 Dec 2016

LYNN, Matthew

Resigned
Colinton Road, EdinburghEH10 5BT
Born June 1980
Director
Appointed 06 Sept 2024
Resigned 10 Dec 2025

SHIELS, Desmond Anthony

Resigned
Phillimore Gardens, LondonNW10 3LH
Born April 1964
Director
Appointed 05 Jan 2011
Resigned 26 Dec 2018

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

MORTON FRASER DIRECTORS LIMITED

Resigned
Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 27 May 2009
Resigned 12 Aug 2009

Persons with significant control

1

37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
3 August 2020
AUDAUD
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2017
AR01AR01
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Auditors Resignation Company
16 May 2016
AUDAUD
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
4 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Legacy
9 May 2012
MG03sMG03s
Resolution
24 February 2012
RESOLUTIONSResolutions
Resolution
14 February 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2011
AA01Change of Accounting Reference Date
Resolution
12 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Legacy
11 September 2009
410(Scot)410(Scot)
Legacy
10 September 2009
287Change of Registered Office
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2009
NEWINCIncorporation