Company NameMcVean Medical Limited
DirectorEwan Ferguson Cameron
Company StatusActive
Company Number09604314
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)
Previous NameEFC Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Ewan Ferguson Cameron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales

Location

Registered AddressSuite 1, First Floor Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
2 March 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 July 2019Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Cheser CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 January 2018Notification of Gillian Cameron as a person with significant control on 18 January 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2018Change of details for Dr Ewan Ferguson Cameron as a person with significant control on 18 January 2018 (2 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
17 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
3 July 2015Company name changed efc medical LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
3 July 2015Company name changed efc medical LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)