Advanced company searchLink opens in new window

GREENOCK MEDICAL AID (PROPERTIES) LIMITED

Company number SC109137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
16 Nov 2023 AA Accounts for a small company made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
19 Oct 2022 AA Accounts for a small company made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
26 Oct 2021 AA Accounts for a small company made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
30 Nov 2020 AA Accounts for a small company made up to 31 March 2020
06 Jan 2020 AP03 Appointment of Mr William Tomlinson as a secretary on 17 September 2019
06 Jan 2020 TM02 Termination of appointment of Neill Clerk & Murray as a secretary on 17 September 2019
06 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
10 Dec 2019 AA Accounts for a small company made up to 31 March 2019
30 Sep 2019 TM01 Termination of appointment of Thomas Gardner Neill as a director on 17 September 2019
11 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018
30 Nov 2018 TM01 Termination of appointment of Alastair Jesse Head Macnish as a director on 30 November 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
12 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 Dec 2016 AA Full accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
15 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
03 Dec 2015 AA Full accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
09 Jan 2015 TM01 Termination of appointment of Kenneth Macmillan as a director on 1 December 2014
09 Jan 2015 AP01 Appointment of Mr Alastair Jesse Head Macnish as a director on 1 December 2014