SCOT HEALTHCARE
Status | ACTIVE |
Company No. | SC132305 |
Category | |
Incorporated | 07 Jun 1991 |
Age | 32 years, 10 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
SCOT HEALTHCARE is an active with number SC132305. It was incorporated 32 years, 10 months, 28 days ago, on 07 June 1991. The company address is Collins House Collins House, Edinburgh, EH1 2AA.
Company Fillings
Change person director company with change date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jean Weir
Change date: 2023-08-01
Documents
Change person secretary company with change date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Jean Weir
Change date: 2023-08-01
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type dormant
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Jean Weir
Cessation date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 05 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Old address: 249 West George Street Glasgow G2 4RB
Change date: 2013-07-23
Documents
Annual return company with made up date no member list
Date: 13 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type dormant
Date: 10 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lauris
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Susan Jean Weir
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/06/09
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan weir / 20/12/2008
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter lauris / 02/06/2009
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/06/08
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth monti
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william gaywood
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/07
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/06
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 03/07/06 from: 535 maryhill rd queens cross glasgow G20 7UJ
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/05
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/04
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/03
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 03 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/02
Documents
Accounts with accounts type full
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/01
Documents
Accounts with accounts type small
Date: 27 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/00
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/99
Documents
Accounts with accounts type small
Date: 29 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/98
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/97
Documents
Accounts with accounts type small
Date: 03 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 03 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/96
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
FLAT 2 WRAY COPPICE OAKS ROAD,REIGATE,RH2 0LE
Number: | 10759392 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11733768 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE KILLEEN TRANSLATIONS LTD
14-16 SADLER STREET,MANCHESTER,M24 5UJ
Number: | 05215339 |
Status: | ACTIVE |
Category: | Private Limited Company |
METAMEC CLOCKS & LIGHTING LIMITED
8 BAKER STREET,,W1M 1DA
Number: | 02347730 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRIMEBROOK DEVELOPMENT LIMITED
THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY
Number: | 07046118 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 EDMUND STREET,BIRMINGHAM,B3 2HB
Number: | 04035436 |
Status: | ACTIVE |
Category: | Private Limited Company |