CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC345972 |
Category | Private Limited Company |
Incorporated | 21 Jul 2008 |
Age | 15 years, 9 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
CONSORT HEALTHCARE (FIFE) HOLDINGS LIMITED is an active private limited company with number SC345972. It was incorporated 15 years, 9 months, 13 days ago, on 21 July 2008. The company address is Exchange Tower Exchange Tower, Edinburgh, EH3 8EH, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 21 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 14 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2023
Action Date: 01 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-01
Charge number: SC3459720005
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3459720003
Charge creation date: 2023-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3459720004
Charge creation date: 2023-12-01
Documents
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-06
Officer name: Mr Richard John Marshall
Documents
Accounts with accounts type full
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: AD01
Old address: 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland
Change date: 2022-06-24
New address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH
Documents
Accounts with accounts type full
Date: 04 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change account reference date company previous extended
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-02
Officer name: Desmond Mark French
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Desmond Mark French
Appointment date: 2020-09-11
Documents
Accounts with accounts type group
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Old address: Victoria Hospital (Gate 7 Hayfield Road Kirkcaldy KY2 5AH Scotland
Change date: 2020-03-13
New address: 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB
Documents
Appoint corporate secretary company with name date
Date: 13 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-03-01
Officer name: Semperian Secretariat Services Limited
Documents
Termination secretary company with name termination date
Date: 13 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-01
Officer name: Darren Barclay
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Semperian Ppp Investment Partners No.2 Limited
Change date: 2019-12-13
Documents
Cessation of a person with significant control
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Infrared Infrastructure Yield Holdings Limited
Cessation date: 2019-12-13
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elena Giorgiana Wegener
Termination date: 2019-12-13
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Deacon
Termination date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Old address: Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland
Change date: 2019-12-17
New address: Victoria Hospital (Gate 7 Hayfield Road Kirkcaldy KY2 5AH
Documents
Accounts with accounts type group
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Change person director company with change date
Date: 15 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Director Giorgiana Wegener
Change date: 2018-11-09
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-18
Psc name: Semperian Ppp Investment Partners No.2 Limited
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Consort Healthcare Infrastructure Investments Limited
Cessation date: 2018-09-18
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Campbell Ritchie
Appointment date: 2018-09-18
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Old address: Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom
New address: Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD
Change date: 2018-09-28
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Mr Neil Rae
Documents
Appoint person secretary company with name date
Date: 23 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-18
Officer name: Darren Barclay
Documents
Termination director company with name termination date
Date: 23 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Lawrence Buckley
Termination date: 2018-09-18
Documents
Termination secretary company with name termination date
Date: 23 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-18
Officer name: Nuala Whitbread
Documents
Termination director company with name termination date
Date: 23 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-18
Officer name: David Graham Blanchard
Documents
Accounts with accounts type group
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Change person secretary company with change date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Nuala O'neill
Change date: 2017-11-08
Documents
Termination secretary company with name termination date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-02
Officer name: Sarah Shutt
Documents
Appoint person secretary company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nuala O'neill
Appointment date: 2017-10-02
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Termination secretary company with name termination date
Date: 03 Aug 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-06
Officer name: Jennifer Abernethy
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
New address: Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ
Change date: 2017-08-03
Old address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
Documents
Appoint person secretary company with name date
Date: 03 Aug 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Shutt
Appointment date: 2017-07-06
Documents
Accounts with accounts type group
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennifer Abernethy
Appointment date: 2017-01-26
Documents
Termination secretary company with name termination date
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-26
Officer name: Daniel James Bliss
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type group
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 13 Jun 2016
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel James Bliss
Termination date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Andrew Deacon
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Alan Quaife
Termination date: 2015-06-01
Documents
Accounts with accounts type group
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
Old address: Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG
New address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham Blanchard
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: John Stephen Gordon
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type group
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Newton
Documents
Termination secretary company
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel James Bliss
Documents
Change person secretary company with change date
Date: 26 Feb 2014
Action Date: 24 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nigel John Marshall
Change date: 2013-01-24
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Giorgiana Wegener
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Alan Quaife
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Quaife
Documents
Appoint person secretary company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel James Bliss
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Lawrence Buckley
Documents
Termination secretary company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Marshall
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lewis
Documents
Accounts with accounts type group
Date: 04 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Lewis
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Thompson
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Appoint person secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nigel John Marshall
Documents
Termination secretary company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Jennaway
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Newton
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type group
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Jayne Thompson
Documents
Termination director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Lelew
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Cooper
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Alan Quaife
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Nigel Lelew
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Gordon
Change date: 2011-01-01
Documents
Accounts with accounts type group
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ross
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Lelew
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Pritchard
Documents
Accounts with accounts type group
Date: 23 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Phillip John Cooper
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip John Cooper
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 22 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Simon Jennaway
Documents
Some Companies
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 08461355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUCKMAN BUILDING,RINGWOOD,BH24 1HE
Number: | 10969762 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PICTON HOUSE,CHEPSTOW,NP16 5HJ
Number: | 08583943 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEB HOUSE 19 MIDDLE WOODS WAY,CARLTON,S71 3HR
Number: | 10313995 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUEENSBURY LANE,MILTON KEYNES,MK10 9PQ
Number: | OC412213 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
96A MILNROW ROAD,OLDHAM,OL2 8ER
Number: | 11339331 |
Status: | ACTIVE |
Category: | Private Limited Company |