Remedios Limited GALASHIELS


Founded in 1998, Remedios, classified under reg no. SC187914 is an active company. Currently registered at Botany Mill TD1 1PB, Galashiels the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1998-10-16 Remedios Limited is no longer carrying the name Lanvar.

At the moment there are 4 directors in the the company, namely Andrew R., Graeme P. and William T. and others. In addition one secretary - Alistair L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark S. who worked with the the company until 31 January 2021.

Remedios Limited Address / Contact

Office Address Botany Mill
Office Address2 Roxburgh Street
Town Galashiels
Post code TD1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187914
Date of Incorporation Fri, 24th Jul 1998
Industry Management consultancy activities other than financial management
Industry Technical testing and analysis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Alistair L.

Position: Secretary

Appointed: 31 January 2021

Andrew R.

Position: Director

Appointed: 12 September 2012

Graeme P.

Position: Director

Appointed: 01 May 2009

William T.

Position: Director

Appointed: 07 March 2007

Gavin B.

Position: Director

Appointed: 05 May 2004

Mark S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 January 2021

Mark S.

Position: Director

Appointed: 29 January 2018

Resigned: 31 January 2021

Brian M.

Position: Director

Appointed: 12 September 2012

Resigned: 28 April 2017

John D.

Position: Director

Appointed: 12 September 2012

Resigned: 12 July 2019

Kenneth K.

Position: Director

Appointed: 01 March 2007

Resigned: 31 January 2009

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 May 2005

Resigned: 28 February 2013

Dominic H.

Position: Director

Appointed: 30 January 2003

Resigned: 23 November 2015

James C.

Position: Director

Appointed: 17 June 2002

Resigned: 31 July 2005

Ronald T.

Position: Director

Appointed: 15 October 2001

Resigned: 03 October 2002

James R.

Position: Director

Appointed: 20 July 2001

Resigned: 01 October 2003

Ian D.

Position: Director

Appointed: 19 November 1999

Resigned: 15 November 2000

Alastair A.

Position: Director

Appointed: 23 August 1999

Resigned: 13 September 2001

Lesley G.

Position: Director

Appointed: 19 August 1999

Resigned: 22 April 2003

Ian G.

Position: Director

Appointed: 23 December 1998

Resigned: 30 June 2003

Kenneth K.

Position: Director

Appointed: 23 December 1998

Resigned: 15 December 2003

Julian V.

Position: Director

Appointed: 24 July 1998

Resigned: 23 December 1998

Alistair C.

Position: Nominee Director

Appointed: 24 July 1998

Resigned: 23 December 1998

Brodies Ws

Position: Nominee Secretary

Appointed: 24 July 1998

Resigned: 25 May 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Esh Remedios Limited from Banchory, Scotland. The abovementioned PSC is categorised as "a company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Esh Holdings Limited that put Durham, England as the address. This PSC has a legal form of "a company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Esh Remedios Limited

Esh Remedios Brathens Eco-Business Park, Hill Of Brathens, Banchory, Aberdeenshire, AB31 4BW, Scotland

Legal authority Companies Act 2006
Legal form Company
Country registered Scotland
Place registered Scotland
Registration number Sc426012
Notified on 24 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Esh Holdings Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 03724890
Notified on 24 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Lanvar October 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand122122
Current Assets86 12286 122
Debtors86 00086 000
Net Assets Liabilities86 12286 122
Other Debtors86 00086 000
Other
Net Current Assets Liabilities86 12286 122
Total Assets Less Current Liabilities86 12286 122

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search