Advanced company searchLink opens in new window

ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED

Company number SC210173

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)
30 Oct 2002 363s Return made up to 18/08/02; full list of members
15 Jul 2002 AA Accounts made up to 31 March 2002
24 Jun 2002 122 S-div 06/06/02
24 Jun 2002 225 Accounting reference date shortened from 31/08/02 to 31/03/02
24 Jun 2002 88(2)R Ad 06/06/02--------- £ si 42800@.01=428 £ ic 2/430
24 Jun 2002 123 £ nc 100/430 06/06/02
24 Jun 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 06/06/02
24 Jun 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of loan stock 06/06/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jun 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jun 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jun 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2002 410(Scot) Partic of mort/charge *
17 Jun 2002 410(Scot) Partic of mort/charge *
15 Jan 2002 288b Director resigned
15 Jan 2002 288b Director resigned
19 Dec 2001 288a New secretary appointed
19 Dec 2001 288b Secretary resigned
12 Dec 2001 288a New director appointed
12 Dec 2001 288a New director appointed
18 Oct 2001 287 Registered office changed on 18/10/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
12 Oct 2001 363s Return made up to 18/08/01; full list of members
11 Sep 2001 AA Accounts made up to 31 August 2001
29 Sep 2000 CERTNM Company name changed m m & s (2693) LIMITED\certificate issued on 02/10/00
18 Aug 2000 NEWINC Incorporation