JOHNSON & JOHNSON MEDICAL LIMITED - EDINBURGH


Company Profile Company Filings

Overview

JOHNSON & JOHNSON MEDICAL LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
JOHNSON & JOHNSON MEDICAL LIMITED was incorporated 33 years ago on 31/05/1991 and has the registered number: SC132162. The accounts status is FULL and accounts are next due on 30/09/2024.

JOHNSON & JOHNSON MEDICAL LIMITED - EDINBURGH

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

BAIRD HOUSE, 4
EDINBURGH
EH3 9QP
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
JOHNSON AND JOHNSON MEDICAL LIMITED (until 25/05/2004)
ETHICON LIMITED (until 15/03/2004)

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MALCOLM DALTON Jun 1973 British Director 2022-09-23 CURRENT
MR HUGO BREDA Apr 1972 Belgian Director 2019-04-05 CURRENT
MS BARBARA LANTZ Sep 1977 French Director 2023-09-01 CURRENT
JENNIFER MARIE NAGY Aug 1971 American Director 2023-11-01 CURRENT
MR IAN BLYTH LATHANGIE WALKER Jun 1965 British Director 2012-10-08 CURRENT
MRS VICTORIA POTARINA Apr 1977 Russian Director 2017-08-04 UNTIL 2018-01-08 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1991-05-31 UNTIL 1991-08-05 RESIGNED
GERARD FAGAN Jan 1951 British Director 1991-08-05 UNTIL 1997-06-13 RESIGNED
MR CHRISTOPHER KEITH NORMAN Jan 1959 British Director 2011-06-29 UNTIL 2011-12-01 RESIGNED
COLIN STEEL MORGAN May 1954 British Director 1991-08-27 UNTIL 1992-12-31 RESIGNED
FREDERICK PLATT Aug 1950 Director 2004-07-19 UNTIL 2005-12-31 RESIGNED
MR JAMES ANGUS MCLEAN Jul 1968 British Director 2021-03-01 UNTIL 2021-07-05 RESIGNED
DEREK SINCLAIR MCCRACKEN Sep 1936 British Director 1991-08-27 UNTIL 1997-06-30 RESIGNED
MR THOMAS ROBIN LAVERY Sep 1968 British Director 2012-10-08 UNTIL 2019-03-01 RESIGNED
MR TIMOTHY JAMES HOUSE Aug 1982 British Director 2019-09-27 UNTIL 2020-11-30 RESIGNED
ROSEMARY GRANT Nov 1953 British Director 2007-09-03 UNTIL 2010-07-01 RESIGNED
DAVID MARK FOLLOWS Oct 1960 British Director 2000-01-01 UNTIL 2002-12-31 RESIGNED
DAVID MARK FOLLOWS Oct 1960 British Director 2004-07-19 UNTIL 2007-06-28 RESIGNED
COLIN STEEL MORGAN May 1954 British Director 1995-06-01 UNTIL 2012-11-28 RESIGNED
MR DOUGLAS ALFRED PETER ROSE Secretary 2011-06-29 UNTIL 2018-06-29 RESIGNED
FREDERICK PLATT Aug 1950 Secretary 2005-04-01 UNTIL 2005-12-31 RESIGNED
ABRAHAM ANDRIES FABER Oct 1956 Dutch Secretary 2006-01-01 UNTIL 2011-06-29 RESIGNED
ROBERT PAYNE Mar 1949 British Secretary 1991-08-05 UNTIL 2005-03-31 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1991-05-31 UNTIL 1991-08-05 RESIGNED
DAVID ORR SMITH BINNIE Jun 1941 British Director 1991-08-05 UNTIL 1997-12-31 RESIGNED
GRAEME GILMOUR CRAWFORD Apr 1938 British Director 1991-08-05 UNTIL 1997-12-31 RESIGNED
BRUCE CHARLES COLLINGS May 1952 British Director 1993-01-01 UNTIL 1997-12-31 RESIGNED
MR ANDREW CLEWORTH Aug 1979 British Director 2022-09-23 UNTIL 2023-08-31 RESIGNED
PHILIP CARNE Jan 1939 British Director 1991-08-27 UNTIL 1999-03-01 RESIGNED
IAN CAPPERAULD Oct 1933 British Director 1991-08-05 UNTIL 1994-05-01 RESIGNED
IAN RONALD BUCKINGHAM Apr 1953 British Director 1992-07-01 UNTIL 2000-01-01 RESIGNED
DR JAMES JONATHAN BROWNING Aug 1956 British Director 1994-10-01 UNTIL 2000-06-12 RESIGNED
PROFESSOR GEORGE COOPER BORTHWICK Aug 1944 British Director 1991-08-27 UNTIL 2002-03-31 RESIGNED
MR GEORGE MOORE BLAIR Mar 1967 British Director 2016-04-06 UNTIL 2017-11-06 RESIGNED
WILLIAM JOHN PRINTIE Jul 1956 British Director 2000-01-01 UNTIL 2004-12-10 RESIGNED
MR STEPHEN EUGENE BARREAU May 1972 American Director 2017-06-12 UNTIL 2020-11-02 RESIGNED
MR GIOVANNI ABRUZZINI Jul 1972 Italian Director 2017-06-05 UNTIL 2019-06-18 RESIGNED
MS SANDRA EASTON Sep 1978 British Director 2021-07-05 UNTIL 2023-08-31 RESIGNED
ABRAHAM ANDRIES FABER Oct 1956 Dutch Director 2006-01-01 UNTIL 2014-03-04 RESIGNED
MRS SOPHIE JEANNE DUTILLOY Dec 1969 French Director 2012-10-08 UNTIL 2015-11-02 RESIGNED
MR DAVID MARK FOLLOWS Jan 1960 British Director 2010-07-01 UNTIL 2011-03-31 RESIGNED
MRS FIONNUALA MARIA TIGHE May 1970 Irish Director 2014-03-04 UNTIL 2021-03-01 RESIGNED
DR ANNE JENNIFER THOM Dec 1950 Uk Director 1995-06-26 UNTIL 1997-11-07 RESIGNED
MR JAKOB SVEEN Dec 1976 Norwegian Director 2020-01-01 UNTIL 2023-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnson & Johnson Management Limited 2016-04-06 Maidenhead   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J & J PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
PROVENSIS LIMITED FARNHAM Active FULL 86900 - Other human health activities
WARLEIGH MANOR MANAGEMENT LIMITED BATH ENGLAND Active DORMANT 55900 - Other accommodation
INTERNATIONAL HEALTH PARTNERS (UK) LIMITED LONDON ENGLAND Active SMALL 99000 - Activities of extraterritorial organizations and bodies
JEVCO LIMITED GLASGOW Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
SCOTTISH BUSINESS IN THE COMMUNITY LIMITED EDINBURGH SCOTLAND Active DORMANT 94120 - Activities of professional membership organizations
HERIOT ENTERPRISES LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
NAPIER UNIVERSITY VENTURES LIMITED EDINBURGH Active FULL 70229 - Management consultancy activities other than financial management
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN GLASGOW Active DORMANT 84110 - General public administration activities
SCOTREGEN LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VASCULAR FLOW TECHNOLOGIES LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
OCUTEC LIMITED BELLSHILL Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
TOUCH BIONICS LIMITED LIVINGSTON SCOTLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
SURGEONS HALL TRUST EDINBURGH Active DORMANT 99999 - Dormant Company
SURGEONS QUARTER LIMITED EDINBURGH Active SMALL 55100 - Hotels and similar accommodation
PINK MANGO LIMITED GLASGOW Dissolved... 72110 - Research and experimental development on biotechnology
KIRKTON CARES EDINBURGH Dissolved... 74990 - Non-trading company
CALCIVIS LIMITED EDINBURGH Active FULL 72110 - Research and experimental development on biotechnology
ALPHA CARE SCOTLAND LIMITED GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAPAYA CAPITAL LTD EDINBURGH SCOTLAND Active DORMANT 64205 - Activities of financial services holding companies
KENNEDYS SCOTLAND LLP EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied