M & G HEALTHCARE SERVICES LIMITED

4 Shore Place, Edinburgh, EH6 6SW, Scotland
StatusACTIVE
Company No.SC591054
CategoryPrivate Limited Company
Incorporated12 Mar 2018
Age6 years, 3 months, 3 days
JurisdictionScotland

SUMMARY

M & G HEALTHCARE SERVICES LIMITED is an active private limited company with number SC591054. It was incorporated 6 years, 3 months, 3 days ago, on 12 March 2018. The company address is 4 Shore Place, Edinburgh, EH6 6SW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Old address: 4 Shore Place Leigh Edinburgh EH6 6SW Scotland

New address: 4 Shore Place Edinburgh EH6 6SW

Change date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Address

Type: AD01

Old address: 10 Henderson Street Edinburgh EH6 6BS Scotland

Change date: 2022-07-03

New address: 4 Shore Place Leigh Edinburgh EH6 6SW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: Mitchell House Ground Floor 5, Mitchell Street Edinburgh EH6 7BD Scotland

New address: 10 Henderson Street Edinburgh EH6 6BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

New address: Mitchell House Ground Floor 5, Mitchell Street Edinburgh EH6 7BD

Old address: 38 Great Junction Street Edinburgh EH6 5LA Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emeka Markanthony Samuel Offor

Notification date: 2018-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sussan Ifeoma Ezenwobodo

Notification date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-24

Psc name: Mr Markanthony Offor

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-24

Psc name: Ms Sussan Ezenwobodo

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Markanthony Offor

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Ms Sussan Ezenwobodo

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-24

Officer name: Mr Markanthony Offor

Documents

View document PDF

Incorporation company

Date: 12 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRK PROPERTIES LONDON LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:11643602
Status:ACTIVE
Category:Private Limited Company

KA EDUCATION LIMITED

FLAT 6,SOUTHSEA,PO5 3NU

Number:09722139
Status:ACTIVE
Category:Private Limited Company

PLANT SOLUTIONS 4 U LTD

2 THE COURTYARD,CONGLETON,CW12 4TR

Number:09255622
Status:ACTIVE
Category:Private Limited Company

QUEST WORLDWIDE PORT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10385133
Status:LIQUIDATION
Category:Private Limited Company

SCHROLE UK LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:11097171
Status:ACTIVE
Category:Private Limited Company

SOUVENIRS OF LONDON GIFTS LIMITED

17 FAIRMEAD GARDENS,ILFORD,IG4 5BP

Number:08077730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source