Background WavePink WaveYellow Wave

DUNKELD MEDICAL SERVICES LIMITED (SC374226)

DUNKELD MEDICAL SERVICES LIMITED (SC374226) is an active UK company. incorporated on 5 March 2010. with registered office in Dunkeld. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DUNKELD MEDICAL SERVICES LIMITED has been registered for 16 years. Current directors include BURKE, Daniel, Dr, BURKE, Elaine Teresa.

Company Number
SC374226
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
Lagganallachie, Dunkeld, PH8 0BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURKE, Daniel, Dr, BURKE, Elaine Teresa
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNKELD MEDICAL SERVICES LIMITED

DUNKELD MEDICAL SERVICES LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Dunkeld. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DUNKELD MEDICAL SERVICES LIMITED was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

SC374226

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

YORK PLACE (NO.558) LIMITED
From: 5 March 2010To: 18 May 2010
Contact
Address

Lagganallachie Nr Dunkeld, PH8 0BP,

Previous Addresses

6 St. Colme Street Edinburgh Midlothian EH3 6AD
From: 27 May 2010To: 18 November 2014
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 5 March 2010To: 27 May 2010
Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 13
Loan Secured
Apr 20
Loan Secured
Apr 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURKE, Elaine Teresa

Active
Nr, DunkeldPH8 0BP
Secretary
Appointed 12 May 2010

BURKE, Daniel, Dr

Active
Nr, DunkeldPH8 0BP
Born December 1964
Director
Appointed 12 May 2010

BURKE, Elaine Teresa

Active
Nr, DunkeldPH8 0BP
Born June 1966
Director
Appointed 12 May 2010

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Mar 2010
Resigned 12 May 2010

BELL, Adrian Edward Robert

Resigned
2 Lister Square, EdinburghEH3 9GL
Born July 1966
Director
Appointed 05 Mar 2010
Resigned 12 May 2010

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 05 Mar 2010
Resigned 12 May 2010

Persons with significant control

2

Mrs Elaine Teresa Burke

Active
Nr, DunkeldPH8 0BP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Daniel Burke

Active
Nr, DunkeldPH8 0BP
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Resolution
27 May 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 2010
RESOLUTIONSResolutions
Incorporation Company
5 March 2010
NEWINCIncorporation