EXECUTIVE MEDICAL SERVICES LTD.

Address:
22 Elderslie Drive, Wallacestone, Falkirk, Stirlingshire, FK2 0DN

EXECUTIVE MEDICAL SERVICES LTD. is a business entity registered at Companies House, UK, with entity identifier is SC195624. The registration start date is April 23, 1999. The current status is Active.

Company Overview

Company Number SC195624
Company Name EXECUTIVE MEDICAL SERVICES LTD.
Registered Address 22 Elderslie Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0DN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-04-23
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 31/01/2018
Accounts Last Update 30/04/2016
Returns Due Date 11/05/2017
Returns Last Update 13/04/2016
Confirmation Statement Due Date 27/04/2020
Confirmation Statement Last Update 13/04/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86210 General medical practice activities

Office Location

Address 22 ELDERSLIE DRIVE
WALLACESTONE
Post Town FALKIRK
County STIRLINGSHIRE
Post Code FK2 0DN

Companies with the same post code

Entity Name Office Address
COCOON BESPOKE OUTDOOR LIVING LIMITED Lyndan Rise, 16 Elderslie Drive, Wallacestone, Falkirk, FK2 0DN, United Kingdom
CLARKSTONE LTD 10 Elderslie Drive, Wallacestone, Falkirk, FK2 0DN, United Kingdom
RADSCIENCE LTD 10 Elderslie Drive, Falkirk, Stirlingshire, FK2 0DN, United Kingdom

Companies with the same post town

Entity Name Office Address
LANG PLUMBING AND HEATING LTD 4 James Smith Avenue, Maddiston, Falkirk, FK2 0FP, Scotland
MUSCLE HUT EDINBURGH LTD 6 Stein Crescent, Falkirk, FK65FP, Scotland
SB HANDYMAN SERVICES LTD 15 Binniehill Road, Slamannan, Falkirk, FK1 3BG, Scotland
MATHESON VALUATION LTD 1 Airlie Drive, Polmont, Falkirk, FK2 0QE, Scotland
GRAZE LOVERS LTD 4 Muirwood Place, Maddiston, Falkirk, FK2 0WE, United Kingdom
MFJI GROUP LTD 56 College Crescent, Falkirk, FK2 9HN, Scotland
OTCRA LIMITED Falkirk Business Hub Suite 3/3, 45 Vicar Street, Falkirk, FK1 1LL, United Kingdom
D-SINK LTD The Old Rectory Cross Brae, Shieldhill, Falkirk, Stirlingshire, FK1 2EG, Scotland
FINESSE BUILDING AND DEVELOPMENTS LIMITED 81 Erskine Hill, Polmont, Falkirk, FK2 0UH, Scotland
HAWK PROPERTY MAINTENANCE LTD 21 The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHADE, Lesley Secretary (Active) 22 Elderslie Drive, Wallacestone, Falkirk, Stirlingshire, FK2 0DN /
30 November 2006
/
SHADE, Jean Director (Active) 22 Elderslie Drive, Wallacestone, Falkirk, Stirlingshire, FK2 0DN April 1953 /
23 April 1999
British /
Scotland
Director
SHADE, Bryan Secretary (Resigned) 33 Bantaskine Street, Falkirk, Stirlingshire, FK1 5ES /
23 April 1999
/
COLE, Russell Director (Resigned) Flat 2 2 Johnstons Lane, Dundee, Angus, DD1 5ET January 1986 /
1 January 2007
British /
Telephonist
COLE, Timothy Gerard Director (Resigned) 3-9 Maywynd, Hamilton, Lanarkshire, ML3 0ST August 1957 /
1 August 2008
British /
Scotland
Medical Supervisor
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Nominee Director (Resigned) St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB /
23 April 1999
/
SCOTT, Derek John Director (Resigned) 11 Plumerknowe Gardens, Cardrona, Peebles, Peeblesshire, EH45 9LH July 1964 /
1 August 2008
British /
Scotland
Medical Supervisor
SCOTT, Fiona Campbell Director (Resigned) 11 Plumerknowe Gardens, Cardrona, Peebles, Peeblesshire, EH45 9LH December 1965 /
30 November 2006
British /
Administrator

Competitor

Search similar business entities

Post Town FALKIRK
Post Code FK2 0DN
SIC Code 86210 - General medical practice activities

Improve Information

Please provide details on EXECUTIVE MEDICAL SERVICES LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches