Advanced company searchLink opens in new window

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED

Company number SC187448

Filter by category

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)
23 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
01 May 2018 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 24 April 2018
01 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 24 April 2018
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
15 May 2017 AA Group of companies' accounts made up to 31 December 2016
21 Mar 2017 AP01 Appointment of Mr Matthew James Edwards as a director on 17 March 2017
05 Sep 2016 TM01 Termination of appointment of Louis Javier Falero as a director on 19 August 2016
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
07 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 AP01 Appointment of Miss Kirsty O'brien as a director on 17 March 2016
30 Mar 2016 TM01 Termination of appointment of Fabio D'alonzo as a director on 17 March 2016
14 Jan 2016 AUD Auditor's resignation
08 Sep 2015 CH01 Director's details changed for Mr Peter John Sheldrake on 26 August 2015
08 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
04 Sep 2015 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015
04 Sep 2015 AP04 Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015
04 Sep 2015 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 4 September 2015
29 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
22 May 2015 AP01 Appointment of Mr Fabio D'alonzo as a director on 19 May 2015
22 May 2015 AP01 Appointment of Mr Peter John Sheldrake as a director on 19 May 2015
22 May 2015 TM01 Termination of appointment of Lisa Marie Thomson as a director on 19 May 2015
22 May 2015 TM01 Termination of appointment of David James Swarbrick as a director on 19 May 2015
24 Feb 2015 CH04 Secretary's details changed for Tm Company Services Limited on 11 November 2014
23 Feb 2015 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 23 February 2015