ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mediscore Limited

Mediscore Limited is an active company incorporated on 30 August 1995 with the registered office located in Carnoustie, Angus. Mediscore Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
SC160105
Private limited company
Scottish Company
Age
30 years
Incorporated 30 August 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 30 August 2024 (1 year ago)
Next confirmation dated 30 August 2025
Due by 13 September 2025 (5 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
51 James St Carnoustie
51 James Street
Carnoustie
DD7 7JY
Scotland
Address changed on 19 Jan 2025 (7 months ago)
Previous address was 17 Maclagan Road Carnoustie DD7 7LQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Administrator • British • Lives in UK • Born in Jun 1972
Mrs Helen Louise Allan
PSC • British • Lives in Scotland • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£550
Decreased by £474 (-46%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£268.26K
Decreased by £50.76K (-16%)
Total Liabilities
-£150.51K
Decreased by £49.01K (-25%)
Net Assets
£117.75K
Decreased by £1.74K (-1%)
Debt Ratio (%)
56%
Decreased by 6.44% (-10%)
Latest Activity
Charge Satisfied
6 Months Ago on 11 Mar 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 19 Jan 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Get Credit Report
Discover Mediscore Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 3 in full
Submitted on 11 Mar 2025
Satisfaction of charge 5 in full
Submitted on 3 Feb 2025
Satisfaction of charge 1 in full
Submitted on 3 Feb 2025
Satisfaction of charge 4 in full
Submitted on 3 Feb 2025
Satisfaction of charge 8 in full
Submitted on 3 Feb 2025
Satisfaction of charge 6 in full
Submitted on 3 Feb 2025
Registered office address changed from 17 Maclagan Road Carnoustie DD7 7LQ United Kingdom to 51 James St Carnoustie 51 James Street Carnoustie DD7 7JY on 19 January 2025
Submitted on 19 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 2 Sep 2024
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN to 17 Maclagan Road Carnoustie DD7 7LQ on 12 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year