Medsource Uk Ltd EDINBURGH


Founded in 2016, Medsource Uk, classified under reg no. SC540080 is an active company. Currently registered at 1 Exchange Crescent EH3 8UL, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Miroslav R., appointed on 18 January 2021. In addition, a secretary was appointed - Joanne B., appointed on 18 January 2021. As of 10 May 2024, there were 3 ex directors - Richard B., Eric L. and others listed below. There were no ex secretaries.

Medsource Uk Ltd Address / Contact

Office Address 1 Exchange Crescent
Office Address2 Conference Square
Town Edinburgh
Post code EH3 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC540080
Date of Incorporation Tue, 12th Jul 2016
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Joanne B.

Position: Secretary

Appointed: 18 January 2021

Miroslav R.

Position: Director

Appointed: 18 January 2021

Richard B.

Position: Director

Appointed: 18 January 2021

Resigned: 03 February 2023

Eric L.

Position: Director

Appointed: 12 July 2016

Resigned: 23 July 2021

Christopher C.

Position: Director

Appointed: 12 July 2016

Resigned: 07 October 2021

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Ergomed Plc from Guildford, England. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Eric L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lawrence M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ergomed Plc

1 Occam Court Surrey Research Park, Guildford, GU2 7HJ, England

Legal authority Uk Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered English Registry Of Companies
Registration number 04081094
Notified on 11 December 2020
Nature of control: 75,01-100% shares

Eric L.

Notified on 12 July 2016
Ceased on 11 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Lawrence M.

Notified on 12 July 2016
Ceased on 11 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand22 82980 13690 44292 29434 442
Current Assets88 682615 205483 622537 411421 466
Debtors65 853535 069393 180445 117387 024
Other Debtors 63 707158 672319 12324 436
Property Plant Equipment 10 9958 1044 0281 495
Other
Accrued Liabilities Deferred Income17 00090 450   
Accumulated Amortisation Impairment Intangible Assets 79 973159 946239 919799 728
Accumulated Depreciation Impairment Property Plant Equipment 5 18311 49519 12022 084
Additions Other Than Through Business Combinations Property Plant Equipment 16 1783 4213 549431
Average Number Employees During Period  131213
Corporation Tax Payable72929 98011 309  
Creditors85 7641 320 5891 165 1421 230 6421 502 721
Dividends Paid On Shares  639 782559 809 
Fixed Assets 730 750647 886563 8371 495
Impairment Loss Intangible Assets    -559 809
Increase From Amortisation Charge For Year Intangible Assets 79 97379 97379 973 
Increase From Depreciation Charge For Year Property Plant Equipment 5 1836 3127 6252 964
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    559 809
Intangible Assets 719 755639 782559 809 
Intangible Assets Gross Cost 799 728799 728799 728 
Net Current Assets Liabilities2 918-705 384-681 520-693 231-1 081 255
Other Creditors3 81910 2013 4704 061103 788
Other Remaining Borrowings59 635879 482985 2461 067 0691 199 017
Other Taxation Social Security Payable4 58213 38715 55916 345138 603
Prepayments Accrued Income 211 451114 33961 889170 873
Property Plant Equipment Gross Cost 16 17819 59923 14823 579
Total Assets Less Current Liabilities2 91825 366-33 634-129 394-1 079 760
Trade Creditors Trade Payables 297 089149 558143 16761 313
Trade Debtors Trade Receivables65 854259 911120 16964 105191 715

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/11/13. New Address: West Point 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ. Previous address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements