HEALTHCARE ENVIRONMENTAL SERVICES LIMITED
Company number SC173861
- Company Overview for HEALTHCARE ENVIRONMENTAL SERVICES LIMITED (SC173861)
- Filing history for HEALTHCARE ENVIRONMENTAL SERVICES LIMITED (SC173861)
- People for HEALTHCARE ENVIRONMENTAL SERVICES LIMITED (SC173861)
- Charges for HEALTHCARE ENVIRONMENTAL SERVICES LIMITED (SC173861)
- Insolvency for HEALTHCARE ENVIRONMENTAL SERVICES LIMITED (SC173861)
- More for HEALTHCARE ENVIRONMENTAL SERVICES LIMITED (SC173861)
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) |
---|---|---|---|
26 Oct 2022 | AD01 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 | |
25 Oct 2021 | TM01 | Termination of appointment of Alison Pettigrew as a director on 26 August 2021 | |
01 May 2019 | AD01 | Registered office address changed from Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 May 2019 | |
29 Apr 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
03 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | CH03 | Secretary's details changed for Mr Garry Pettigrew on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Garry Pettigrew on 25 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mrs Alison Pettigrew on 25 January 2019 | |
17 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
01 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
01 Mar 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
27 Jun 2016 | 466(Scot) | Alterations to floating charge SC1738610006 | |
27 Jun 2016 | 466(Scot) | Alterations to floating charge SC1738610005 | |
27 Jun 2016 | 466(Scot) | Alterations to floating charge SC1738610009 | |
01 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
04 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
05 Aug 2015 | MR01 | Registration of charge SC1738610011, created on 31 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
27 Jan 2015 | AA | Accounts for a medium company made up to 30 April 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Calderhead Road Shotts Lanarkshire ML7 4EQ to Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ on 10 December 2014 | |
15 Sep 2014 | MR01 | Registration of charge SC1738610009, created on 8 September 2014 | |
15 Sep 2014 | MR01 | Registration of charge SC1738610010, created on 15 September 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|