Background WavePink WaveYellow Wave

GOODMARK MEDICAL (INTERNATIONAL) LIMITED (SC415351)

GOODMARK MEDICAL (INTERNATIONAL) LIMITED (SC415351) is an active UK company. incorporated on 25 January 2012. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. GOODMARK MEDICAL (INTERNATIONAL) LIMITED has been registered for 14 years. Current directors include BELLISSIMO, Brian Leslie, FARISH, Neil Douglas Henderson, HOWELL, Steven, Professor and 2 others.

Company Number
SC415351
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BELLISSIMO, Brian Leslie, FARISH, Neil Douglas Henderson, HOWELL, Steven, Professor, VISNICH, Belinda Goodmark, VISNICH, Michael Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMARK MEDICAL (INTERNATIONAL) LIMITED

GOODMARK MEDICAL (INTERNATIONAL) LIMITED is an active company incorporated on 25 January 2012 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GOODMARK MEDICAL (INTERNATIONAL) LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

SC415351

LTD Company

Age

14 Years

Incorporated 25 January 2012

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

GOODMARK MEDICAL (EUROPE) LTD
From: 25 January 2012To: 14 December 2012
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

Argyle House Codebase 3 Lady Lawson Street Edinburgh EH3 9DR Scotland
From: 26 January 2015To: 19 March 2026
Argyle House Codebase, Floor M 3 Lady Lawson Street Edinburgh EH3 9DR
From: 3 March 2014To: 26 January 2015
Techcube 1 Summerhall Edinburgh EH9 1PL
From: 24 May 2013To: 3 March 2014
Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 14 December 2012To: 24 May 2013
C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom
From: 25 January 2012To: 14 December 2012
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 13
Funding Round
Sept 15
Share Issue
Sept 15
Funding Round
Oct 15
Funding Round
Mar 20
Funding Round
Oct 22
Capital Reduction
Sept 25
Share Buyback
Sept 25
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BELLISSIMO, Brian Leslie

Active
Rutland Square, EdinburghEH1 2BB
Born March 1956
Director
Appointed 11 Dec 2012

FARISH, Neil Douglas Henderson

Active
Rutland Square, EdinburghEH1 2BB
Born February 1979
Director
Appointed 09 Aug 2012

HOWELL, Steven, Professor

Active
Rutland Square, EdinburghEH1 2BB
Born May 1967
Director
Appointed 25 Jan 2012

VISNICH, Belinda Goodmark

Active
Rutland Square, EdinburghEH1 2BB
Born March 1956
Director
Appointed 11 Dec 2012

VISNICH, Michael Robert

Active
Rutland Square, EdinburghEH1 2BB
Born September 1952
Director
Appointed 11 Dec 2012

TIERNEY, Neil Maclachlan

Resigned
19 Canning Street, EdinburghEH3 8EH
Born April 1978
Director
Appointed 01 Oct 2012
Resigned 18 Mar 2013

TIERNEY, Neil

Resigned
2 Blythswood Square, GlasgowG2 4AD
Born April 1978
Director
Appointed 25 Jan 2012
Resigned 18 Mar 2013

Persons with significant control

1

Goodmark Medical Llc

Active
Biltmore Point, Longwood32779

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
17 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 September 2025
SH06Cancellation of Shares
Resolution
10 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Memorandum Articles
25 April 2023
MAMA
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Resolution
20 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 August 2021
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
14 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Resolution
25 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Memorandum Articles
21 October 2015
MAMA
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
25 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2012
NEWINCIncorporation