CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED
Company number SC187449
- Company Overview for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED (SC187449)
- Filing history for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED (SC187449)
- People for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED (SC187449)
- Charges for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED (SC187449)
- More for CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED (SC187449)
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
|
|
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
|
|
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 |