ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Permedx Limited

Permedx Limited is an active company incorporated on 3 August 2009 with the registered office located in Glasgow, City of Glasgow. Permedx Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
SC363403
Private limited company
Scottish Company
Age
16 years
Incorporated 3 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 August 2024 (1 year 1 month ago)
Next confirmation dated 3 August 2025
Was due on 17 August 2025 (21 days ago)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Megan Clark 0/1
23 Napier Drive
Glasgow
G51 2LP
United Kingdom
Address changed on 15 Jul 2025 (1 month ago)
Previous address was C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom
Telephone
07803000258
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Scientist • British • Lives in UK • Born in Nov 1968
James Scott Clark
PSC • British • Lives in UK • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Social Infrastructure Reit Limited
Brodies Secretarial Services Limited is a mutual person.
Active
AMD Studios Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Wyvis One Estate Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Abbio Ltd
Dr James Scott Clark is a mutual person.
Active
Glox Therapeutics Limited
Dr James Scott Clark is a mutual person.
Active
Corrie Mains Mauchline Limited
Brodies Secretarial Services Limited is a mutual person.
Dissolved
JSH & Associates Limited
Brodies Secretarial Services Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.19K
Decreased by £3.75K (-16%)
Total Liabilities
-£3.21K
Decreased by £8.43K (-72%)
Net Assets
£16.98K
Increased by £4.68K (+38%)
Debt Ratio (%)
16%
Decreased by 32.73% (-67%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Jul 2025
James Scott Clark Appointed
4 Months Ago on 1 May 2025
Brodies Secretarial Services Limited Resigned
4 Months Ago on 1 May 2025
Micro Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 3 Aug 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Confirmation Submitted
3 Years Ago on 3 Aug 2022
Registered Address Changed
3 Years Ago on 21 Feb 2022
Get Credit Report
Discover Permedx Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Megan Clark 0/1 23 Napier Drive Glasgow G51 2LP on 15 July 2025
Submitted on 15 Jul 2025
Appointment of James Scott Clark as a secretary on 1 May 2025
Submitted on 21 May 2025
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 May 2025
Submitted on 15 May 2025
Micro company accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 3 August 2024 with no updates
Submitted on 5 Aug 2024
Micro company accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 3 August 2023 with no updates
Submitted on 3 Aug 2023
Micro company accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Confirmation statement made on 3 August 2022 with no updates
Submitted on 3 Aug 2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 February 2022
Submitted on 21 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year