FOOTMED HEALTHCARE SERVICES LIMITED

110 South Street, St. Andrews, KY16 9QD, Scotland
StatusACTIVE
Company No.SC613691
CategoryPrivate Limited Company
Incorporated14 Nov 2018
Age5 years, 6 months, 5 days
JurisdictionScotland

SUMMARY

FOOTMED HEALTHCARE SERVICES LIMITED is an active private limited company with number SC613691. It was incorporated 5 years, 6 months, 5 days ago, on 14 November 2018. The company address is 110 South Street, St. Andrews, KY16 9QD, Scotland.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-17

Officer name: Stephen Boardman

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dtephen Edward Boardman

Cessation date: 2023-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-17

Officer name: Ms Sara Ann Boardman

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-18

Psc name: Sara Boardman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-04

Psc name: Dtephen Edward Boardman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Boardman

Appointment date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Ann Boardman

Termination date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Ann Boardman

Appointment date: 2022-02-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Boardman

Termination date: 2022-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Boardman

Cessation date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: Stephen Boardman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Comielaw Farm Pittenweem Anstruther Fife KY10 2RE United Kingdom

New address: 110 South Street St. Andrews KY16 9QD

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Boardman

Change date: 2019-02-07

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Incorporation company

Date: 14 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAT BADGER MEDIA LTD

79 ECCLES ROAD,MANCHESTER,M27 5GB

Number:10575007
Status:ACTIVE
Category:Private Limited Company

JANE WHARRAD LIMITED

WANDWORTH COTTAGE FOUR ELMS ROAD,EDENBRIDGE,TN8 6NL

Number:05499322
Status:ACTIVE
Category:Private Limited Company

LOUIS BELLA HOLDINGS LIMITED

CEDAR COURT,HALESOWEN,B63 1ED

Number:10066129
Status:ACTIVE
Category:Private Limited Company

R M S INDUSTRIAL DOOR SERVICES LIMITED

UNIT G TO J SPRINGVALE COURT,SANDBACH,CW11 3HL

Number:04842953
Status:ACTIVE
Category:Private Limited Company
Number:RC000557
Status:ACTIVE
Category:Royal Charter Company

THANKFUL LIMITED

9 BRIDGE ROAD,EAST MOLESEY,KT8 9EU

Number:11364904
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