Advanced company searchLink opens in new window

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED

Company number SC187449

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)
08 Sep 2015 AA Full 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
12 Jun 2015 MR01 Registration of charge SC1874490032, created on 12 June 2015
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
20 Feb 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 February 2015
29 Jan 2015 MR01 Registration of charge SC1874490030, created on 23 January 2015
29 Jan 2015 MR01 Registration of charge SC1874490031, created on 23 January 2015
12 Jan 2015 AP01 Appointment of David James Swarbrick as a director on 1 January 2015
09 Jan 2015 TM01 Termination of appointment of John Stephen Gordon as a director on 1 January 2015
01 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
09 Jul 2014 CH01 Director's details changed for Mr John Ivor Cavill on 11 November 2013
09 Jul 2014 TM01 Termination of appointment of David Lewis as a director
09 Jul 2014 AP01 Appointment of Mrs Lisa Thomson as a director
09 Jul 2014 CH01 Director's details changed for Mr. Louis Javier Falero on 11 November 2013
28 Mar 2014 MR01 Registration of charge 1874490029
04 Oct 2013 MR01 Registration of charge 1874490028
29 Aug 2013 MR01 Registration of charge 1874490026