Advanced company searchLink opens in new window

WHITEFIELD NURSING HOME LIMITED

Company number SC157455

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)
17 Jan 2024 CH01 Director's details changed for Mr Allan John Hayward on 6 December 2023
10 Jan 2024 AA Full accounts made up to 31 December 2022
15 Oct 2023 AD01 Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 October 2023
18 Jul 2023 RP04PSC02 Second filing for the notification of Brighterkind Health Care Limited as a person with significant control
03 Jul 2023 PSC02 Notification of Glas Trust Corporation Limited as a person with significant control on 15 February 2019
21 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
14 Oct 2022 AP01 Appointment of Mrs Abigail Mattison as a director on 22 September 2022
14 Oct 2022 TM01 Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
27 May 2022 CH01 Director's details changed for Phillip Gary Thomas on 26 May 2017
24 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
29 Apr 2022 AP01 Appointment of Mr Allan John Hayward as a director on 25 April 2022
21 Mar 2022 TM01 Termination of appointment of Jeremy Robert Arthur Richardson as a director on 17 March 2022
05 Jan 2022 AA Full accounts made up to 31 December 2020
09 Dec 2021 MR01 Registration of charge SC1574550012, created on 30 November 2021
09 Dec 2021 MR01 Registration of charge SC1574550013, created on 30 November 2021
09 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisation 22/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
17 Apr 2021 AA Full accounts made up to 31 December 2019
06 Jul 2020 AA Full accounts made up to 31 December 2018
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
01 May 2020 TM01 Termination of appointment of Maureen Claire Royston as a director on 30 April 2020
03 Jan 2020 PSC02 Notification of Mericourt Limited as a person with significant control on 16 July 2019