Background WavePink WaveYellow Wave

COHESION MEDICAL LTD. (SC428416)

COHESION MEDICAL LTD. (SC428416) is an active UK company. incorporated on 16 July 2012. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. COHESION MEDICAL LTD. has been registered for 13 years. Current directors include BADMAN, Clive Elton, CAMERON, Euan James, SANGHA, Kalvir and 1 others.

Company Number
SC428416
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
The Hub, Glasgow, G51 1DZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BADMAN, Clive Elton, CAMERON, Euan James, SANGHA, Kalvir, SHARP, Brenda
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHESION MEDICAL LTD.

COHESION MEDICAL LTD. is an active company incorporated on 16 July 2012 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COHESION MEDICAL LTD. was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

SC428416

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Hub 70 Pacific Quay Glasgow, G51 1DZ,

Previous Addresses

The Hub Pacific Quay Glasgow G51 1EA Scotland
From: 10 January 2019To: 17 August 2023
90 Millhouse Drive Kelvindale Glasgow G20 0UE
From: 16 July 2012To: 10 January 2019
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 14
Director Joined
Aug 15
Director Joined
Jan 19
Funding Round
Apr 22
Director Left
Mar 23
Director Joined
May 23
Share Issue
May 23
Director Joined
Jul 23
Director Left
Dec 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BADMAN, Clive Elton

Active
70 Pacific Quay, GlasgowG51 1DZ
Born February 1953
Director
Appointed 01 Apr 2023

CAMERON, Euan James

Active
70 Pacific Quay, GlasgowG51 1DZ
Born March 1967
Director
Appointed 16 Jul 2012

SANGHA, Kalvir

Active
Pacific Quay, GlasgowG51 1EA
Born September 1974
Director
Appointed 27 Jul 2023

SHARP, Brenda

Active
70 Pacific Quay, GlasgowG51 1DZ
Born June 1969
Director
Appointed 01 Dec 2018

SPEIRS, Colin Craig Macleod

Resigned
Drumlin Drive, GlasgowG62 6NF
Secretary
Appointed 20 Mar 2014
Resigned 27 Mar 2023

SPEIRS, Colin Craig Macleod

Resigned
Drumlin Drive, GlasgowG62 6NF
Born June 1968
Director
Appointed 27 Jun 2014
Resigned 27 Mar 2023

WATSON, Andrew Burrell

Resigned
70 Pacific Quay, GlasgowG51 1DZ
Born July 1965
Director
Appointed 01 Apr 2015
Resigned 29 Nov 2024

Persons with significant control

1

Mr Euan James Cameron

Active
70 Pacific Quay, GlasgowG51 1DZ
Born March 1967

Nature of Control

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

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
26 May 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
15 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Incorporation Company
16 July 2012
NEWINCIncorporation