ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED
Company number SC210173
- Company Overview for ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED (SC210173)
- Filing history for ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED (SC210173)
- People for ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED (SC210173)
- Charges for ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED (SC210173)
- More for ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED (SC210173)
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) |
---|---|---|---|
17 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
12 Jun 2015 | TM02 | Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 | |
30 May 2015 | AP01 | Appointment of Richard William Francis Burge as a director on 9 April 2015 | |
05 May 2015 | AP03 | Appointment of James Band as a secretary on 9 April 2015 | |
01 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
15 Jul 2014 | AP01 | Appointment of Mr Alastair John Angus Mcewan as a director on 16 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Michael Joseph Ryan as a director on 16 June 2014 | |
19 Nov 2013 | TM01 | Termination of appointment of Hilda Mary Robertson as a director on 27 September 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of William George Robertson as a director on 27 September 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Alan Peter Fordyce as a director on 27 September 2013 | |
19 Nov 2013 | AP01 | Appointment of Mr John Mcdonagh as a director on 11 November 2013 | |
19 Nov 2013 | AP01 | Appointment of Mr. Michael Joseph Ryan as a director on 11 November 2013 | |
16 Sep 2013 | AR01 | Annual return made up to 18 August 2013 with full list of shareholders | |
27 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 3AF on 20 August 2012 | |
01 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
19 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
19 Aug 2011 | CH03 | Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 | |
19 Aug 2011 | CH01 | Director's details changed for William George Robertson on 1 October 2009 |