Advanced company searchLink opens in new window

HEALTHCARE ENVIRONMENTAL SERVICES LIMITED

Company number SC173861

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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000