ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Medical Limited

Signature Medical Limited is an active company incorporated on 3 September 2018 with the registered office located in Glasgow, City of Glasgow. Signature Medical Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC607129
Private limited company
Scottish Company
Age
7 years
Incorporated 3 September 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
Address changed on 9 Jul 2025 (3 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
0141 2552737
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Mar 1979
Director • Finance Director • British • Lives in UK • Born in Aug 1984
Director • British • Lives in UK • Born in Jul 1991
Signature Medical Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Medical Topco Limited
Dr Sayani Sainudeen, Kieron Gordon Ellis, and 1 more are mutual people.
Active
Swift Surgical Limited
Dr Sayani Sainudeen and Kieron Gordon Ellis are mutual people.
Active
Signature Medical Manchester Limited
Dr Sayani Sainudeen and Kieron Gordon Ellis are mutual people.
Active
Esteem Care Cumbria Limited
Dr Sayani Sainudeen is a mutual person.
Active
Choice Resources Limited
Dr Sayani Sainudeen is a mutual person.
Active
NRS Mobility Care Limited
Morston Limited is a mutual person.
Active
Complete Care Network Limited
Morston Limited is a mutual person.
Active
Able 2 Occupational Therapy Services Limited
Morston Limited is a mutual person.
Active
Brands
Signature Clinic
Signature Clinic is a provider of cosmetic surgery, specialising in a range of surgical and non-surgical treatments.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£822K
Decreased by £716K (-47%)
Turnover
£16.43M
Increased by £624K (+4%)
Employees
111
Increased by 25 (+29%)
Total Assets
£8.34M
Increased by £100K (+1%)
Total Liabilities
-£8.38M
Increased by £1.13M (+16%)
Net Assets
-£38K
Decreased by £1.03M (-104%)
Debt Ratio (%)
100%
Increased by 12.47% (+14%)
Latest Activity
Kieron Gordon Ellis Resigned
3 Months Ago on 25 Jul 2025
Medium Accounts Submitted
3 Months Ago on 24 Jul 2025
Dr Sayani Sainudeen Details Changed
3 Months Ago on 9 Jul 2025
Registered Address Changed
3 Months Ago on 9 Jul 2025
New Charge Registered
4 Months Ago on 24 Jun 2025
Morston Limited Resigned
4 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
New Charge Registered
8 Months Ago on 7 Feb 2025
Morston Limited Appointed
9 Months Ago on 13 Jan 2025
Christian Gotti Resigned
1 Year 2 Months Ago on 13 Aug 2024
Get Credit Report
Discover Signature Medical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Dr Sayani Sainudeen on 9 July 2025
Submitted on 7 Aug 2025
Termination of appointment of Kieron Gordon Ellis as a director on 25 July 2025
Submitted on 25 Jul 2025
Accounts for a medium company made up to 31 December 2024
Submitted on 24 Jul 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 9 July 2025
Submitted on 9 Jul 2025
Registration of charge SC6071290002, created on 24 June 2025
Submitted on 2 Jul 2025
Termination of appointment of Morston Limited as a director on 24 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 6 May 2025
Registration of charge SC6071290001, created on 7 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Christian Gotti as a director on 13 August 2024
Submitted on 4 Feb 2025
Appointment of Morston Limited as a director on 13 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year