Lifescan Scotland Limited INVERNESS


Lifescan Scotland started in year 1994 as Private Limited Company with registration number SC154012. The Lifescan Scotland company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Inverness at Beechwood Park North. Postal code: IV2 3ED. Since 27th July 2004 Lifescan Scotland Limited is no longer carrying the name Inverness Medical.

The firm has 2 directors, namely Philip L., John D.. Of them, John D. has been with the company the longest, being appointed on 25 April 2019 and Philip L. has been with the company for the least time - from 7 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lifescan Scotland Limited Address / Contact

Office Address Beechwood Park North
Town Inverness
Post code IV2 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154012
Date of Incorporation Tue, 1st Nov 1994
Industry Other human health activities
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Philip L.

Position: Director

Appointed: 07 January 2020

John D.

Position: Director

Appointed: 25 April 2019

Pascal H.

Position: Director

Appointed: 25 April 2019

Resigned: 07 January 2020

Mary S.

Position: Director

Appointed: 02 October 2018

Resigned: 25 April 2019

Eva K.

Position: Director

Appointed: 02 October 2018

Resigned: 25 April 2019

Robert M.

Position: Director

Appointed: 21 December 2017

Resigned: 02 October 2018

Elizabeth P.

Position: Director

Appointed: 04 January 2016

Resigned: 02 October 2018

Elizabeth P.

Position: Director

Appointed: 01 January 2016

Resigned: 06 November 2017

Phillip L.

Position: Director

Appointed: 24 April 2014

Resigned: 02 October 2018

Polly M.

Position: Director

Appointed: 18 November 2013

Resigned: 02 October 2018

David M.

Position: Director

Appointed: 18 November 2013

Resigned: 30 October 2017

Jonathan N.

Position: Director

Appointed: 18 November 2013

Resigned: 29 November 2016

Elizabeth P.

Position: Secretary

Appointed: 30 November 2009

Resigned: 02 October 2018

David M.

Position: Director

Appointed: 30 November 2009

Resigned: 28 January 2011

William M.

Position: Director

Appointed: 01 June 2009

Resigned: 17 November 2009

William M.

Position: Secretary

Appointed: 12 October 2007

Resigned: 30 November 2009

Todd K.

Position: Director

Appointed: 19 April 2007

Resigned: 01 June 2009

Robert V.

Position: Secretary

Appointed: 09 August 2006

Resigned: 12 October 2007

Tito B.

Position: Director

Appointed: 31 May 2006

Resigned: 31 January 2014

Selwayan S.

Position: Director

Appointed: 31 May 2006

Resigned: 19 September 2013

William P.

Position: Director

Appointed: 23 December 2005

Resigned: 02 May 2014

Karen C.

Position: Secretary

Appointed: 23 November 2005

Resigned: 09 August 2006

Lisa C.

Position: Director

Appointed: 22 November 2005

Resigned: 02 June 2006

Michael C.

Position: Director

Appointed: 16 December 2002

Resigned: 06 July 2007

John W.

Position: Director

Appointed: 22 March 2001

Resigned: 20 November 2002

Keith M.

Position: Director

Appointed: 27 January 2000

Resigned: 24 February 2005

Jerome M.

Position: Director

Appointed: 27 January 2000

Resigned: 22 November 2001

Stuart P.

Position: Secretary

Appointed: 29 September 1999

Resigned: 22 November 2005

John A.

Position: Director

Appointed: 19 August 1999

Resigned: 21 November 2001

Maurice C.

Position: Director

Appointed: 01 April 1999

Resigned: 10 October 2003

James C.

Position: Director

Appointed: 26 January 1996

Resigned: 31 March 1998

Ron Z.

Position: Director

Appointed: 31 May 1995

Resigned: 22 November 2001

Anthony H.

Position: Director

Appointed: 31 May 1995

Resigned: 14 July 1998

David S.

Position: Director

Appointed: 31 May 1995

Resigned: 22 November 2001

Secretar Securities Limited

Position: Corporate Secretary

Appointed: 31 May 1995

Resigned: 29 September 1999

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1994

Resigned: 31 May 1995

Quill Form Limited

Position: Corporate Nominee Director

Appointed: 01 November 1994

Resigned: 31 May 1995

Quill Serve Limited

Position: Corporate Nominee Director

Appointed: 01 November 1994

Resigned: 31 May 1995

Company previous names

Inverness Medical July 27, 2004
Hebocraft June 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-31
Balance Sheet
Cash Bank On Hand7 598804
Current Assets38 83051 092
Debtors29 30147 756
Net Assets Liabilities79 27485 465
Other Debtors29 30147 756
Property Plant Equipment76 43470 991
Total Inventories1 9312 532
Other
Accrued Liabilities Deferred Income13 0276 252
Accrued Liabilities Not Expressed Within Creditors Subtotal700500
Accumulated Depreciation Impairment Property Plant Equipment93 15191 962
Administrative Expenses17 52018 306
Average Number Employees During Period947906
Cost Sales82 96968 351
Creditors33 34935 192
Disposals Decrease In Depreciation Impairment Property Plant Equipment 381
Disposals Property Plant Equipment 1 076
Fixed Assets76 43470 991
Gross Profit Loss23 6994 269
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 10 942
Increase From Depreciation Charge For Year Property Plant Equipment 10 134
Interest Payable Similar Charges Finance Costs182354
Net Current Assets Liabilities5 96316 564
Operating Profit Loss226 9237 710
Other Creditors10 03322 934
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 10 942
Other Interest Receivable Similar Income Finance Income5421
Other Inventories1 9312 532
Other Operating Income220 74421 747
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal482664
Profit Loss On Ordinary Activities After Tax187 0105 607
Profit Loss On Ordinary Activities Before Tax227 2837 357
Property Plant Equipment Gross Cost169 585162 953
Provisions For Liabilities Balance Sheet Subtotal2 4231 590
Taxation Social Security Payable 884
Tax Tax Credit On Profit Or Loss On Ordinary Activities40 2731 750
Total Additions Including From Business Combinations Property Plant Equipment 5 386
Total Assets Less Current Liabilities82 39787 555
Trade Creditors Trade Payables10 2895 122
Turnover Revenue106 66872 620

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 1st January 2023
filed on: 12th, December 2023
Free Download (33 pages)

Company search

Advertisements