MEDICOLEGAL REPORTING - History of Changes


DateDescription
2024-04-07 delete address 5 KELLYBURN PARK DOLLAR SCOTLAND FK14 7AD
2024-04-07 insert address 11B BRIDGE STREET DOLLAR SCOTLAND FK14 7DE
2024-04-07 update registered_address
2023-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM 5 KELLYBURN PARK DOLLAR FK14 7AD SCOTLAND
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TURAB ARSHAD SYED / 01/10/2023
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIDA IMAM SYED / 01/10/2023
2023-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIDA IMAM SYED / 01/10/2023
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TURAB ARSHAD SYED / 15/09/2023
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NIDA IMAM SYED / 15/09/2023
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-08-18 insert address 64 Harley St, Marylebone, London W1G 7HB, United Kingdom
2022-08-18 insert address BMI Kings Park Hospital, Polmaise RD, Stirling, FK7 9JH
2022-08-18 insert address Burchard Crescent, Shenley Churchend MK5 6LP
2022-08-18 insert address Glasgow Private Clinic, 85 Acres Road, Clacton, Glasgow G76 7NW
2022-08-18 insert address LiLy House 11-12 The Shrubberies, Georgelane, South Woodford London, E18 1BD
2022-08-18 insert address Station Road Wellness Center, 12 Station Rd, Epping CM16 4HN, United Kingdom
2022-08-18 insert address The Edinburgh Clinic, 40 Colinton Road, Edinburgh, EH1 05B
2022-08-18 insert index_pages_linkeddomain google.com
2022-08-18 insert index_pages_linkeddomain peritusortho.com
2022-08-18 insert terms_pages_linkeddomain peritusortho.com
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-07 delete address 3 COATES PLACE EDINBURGH SCOTLAND EH3 7AA
2022-04-07 insert address 5 KELLYBURN PARK DOLLAR SCOTLAND FK14 7AD
2022-04-07 update registered_address
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM 3 COATES PLACE EDINBURGH EH3 7AA SCOTLAND
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2022-01-07 update accounts_next_due_date 2021-07-31 => 2022-04-30
2021-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TURAB ARSHAD SYED / 06/11/2021
2021-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIDA IMAM SYED / 06/11/2021
2021-08-07 update accounts_next_due_date 2021-07-30 => 2021-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-02-10 insert address 5 Kellyburn Park, Dollar, FK14 7AD, United Kingdom
2021-02-10 insert email ml..@medconsul.org
2021-02-10 insert index_pages_linkeddomain wa.me
2021-02-10 update primary_contact null => 5 Kellyburn Park, Dollar, FK14 7AD, United Kingdom
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-10-17 update description
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-29 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-07-09 delete source_ip 52.105.2.55
2020-07-09 insert source_ip 160.153.136.3
2020-07-07 delete address 5 KELLYBURN PARK DOLLAR SCOTLAND FK14 7AD
2020-07-07 insert address 3 COATES PLACE EDINBURGH SCOTLAND EH3 7AA
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-07 update registered_address
2020-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 5 KELLYBURN PARK DOLLAR FK14 7AD SCOTLAND
2020-06-07 delete address 3 COATES PLACE EDINBURGH EH3 7AA
2020-06-07 insert address 5 KELLYBURN PARK DOLLAR SCOTLAND FK14 7AD
2020-06-07 update registered_address
2020-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 3 COATES PLACE EDINBURGH EH3 7AA
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TURAB ARSHAD SYED / 16/08/2019
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NIDA IMAM SYED / 16/08/2019
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-12-02 delete source_ip 52.105.0.55
2019-12-02 insert source_ip 52.105.2.55
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2019-01-06 delete source_ip 104.146.250.77
2019-01-06 insert source_ip 52.105.0.55
2018-11-28 delete source_ip 104.146.182.61
2018-11-28 insert source_ip 104.146.250.77
2018-10-18 update website_status Disallowed => OK
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-26 update statutory_documents FIRST GAZETTE
2018-06-14 update website_status FlippedRobots => Disallowed
2018-05-21 update website_status OK => FlippedRobots
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-12-28 insert contact_pages_linkeddomain microsoft.com
2017-12-28 insert index_pages_linkeddomain microsoft.com
2017-12-09 delete address 20/22 TORPHICHEN STREET EDINBURGH EH3 8JB
2017-12-09 insert address 3 COATES PLACE EDINBURGH EH3 7AA
2017-12-09 update registered_address
2017-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 20/22 TORPHICHEN STREET EDINBURGH EH3 8JB
2017-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TURAB ARSHAD SYED / 14/06/2017
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYEDA IMAM
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-15 update website_status OK => DNSError
2016-07-12 update website_status OK => FlippedRobots
2016-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SYEDA HIRA IMAM / 30/06/2016
2016-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SYEDA HIRA IMAM / 30/06/2016
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-11 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-27 update statutory_documents 01/01/16 FULL LIST
2016-01-07 delete source_ip 104.146.132.69
2016-01-07 insert source_ip 104.146.182.61
2015-09-12 delete source_ip 134.170.204.45
2015-09-12 insert source_ip 104.146.132.69
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-01-29
2015-01-30 update statutory_documents 01/01/15 FULL LIST
2015-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TURAB ARSHAD SYED / 05/12/2011
2014-10-26 delete source_ip 157.55.229.87
2014-10-26 insert source_ip 134.170.204.45
2014-09-19 update website_status EmptyPage => OK
2014-09-19 delete address 2 Marina Court La Route De La Hougie Bie St Saviour Jersey Channel Islands JE2 7UY
2014-09-19 delete address 22 Torphichen Street, Edinburgh EH3 8JB
2014-09-19 delete address Luminous House, 300 South Row Central Milton Keynes Buckinghamshire MK9 2FR
2014-09-19 delete alias MedConsul UK LTD
2014-09-19 delete contact_pages_linkeddomain bing.com
2014-09-19 delete contact_pages_linkeddomain sportsmedmk.com
2014-09-19 delete index_pages_linkeddomain sportsmedmk.com
2014-09-19 delete registration_number 353028
2014-09-19 insert address La Rue Des Clicquards, ST John, Jersey, Channel Islands, JE3 4BE
2014-09-19 insert address Le Rue Des Clicquards, St John, Jersey, Channel Islands JE3 4BE
2014-09-19 insert alias MedConsul LTD
2014-09-19 insert registration_number 111166
2014-09-19 update description
2014-09-19 update primary_contact Luminous House, 300 South Row Central Milton Keynes Buckinghamshire MK9 2FR => La Rue Des Clicquards, ST John, Jersey, Channel Islands, JE3 4BE
2014-07-15 update website_status OK => EmptyPage
2014-06-06 delete source_ip 157.55.229.80
2014-06-06 insert source_ip 157.55.229.87
2014-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-27 update statutory_documents 05/01/14 FULL LIST
2013-12-02 update statutory_documents DIRECTOR APPOINTED MISS SYEDA HIRA IMAM
2013-06-25 update accounts_last_madeup_date 2011-01-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-23 update account_ref_month 1 => 7
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-04-30
2013-04-28 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents 05/01/13 FULL LIST
2012-10-31 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/07/2012
2012-01-26 update statutory_documents 05/01/12 FULL LIST
2012-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TURAB ARSHAD SYED / 05/01/2012
2012-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIDA IMAM SYED / 05/01/2012
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 05/01/11 FULL LIST
2010-10-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-23 update statutory_documents 05/01/10 FULL LIST
2009-01-16 update statutory_documents DIRECTOR AND SECRETARY APPOINTED NIDA IMAM SYED
2009-01-16 update statutory_documents DIRECTOR APPOINTED DR TURAB ARSHAD SYED
2009-01-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2009-01-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-01-07 update statutory_documents ADOPT MEM AND ARTS 05/01/2009
2009-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION