Advanced company searchLink opens in new window

ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED

Company number SC220931

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)
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
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
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 430
15 Jul 2014 AD04 Register(s) moved to registered office address
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
27 Aug 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
02 Aug 2013 AD01 Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin,Morayshire IV30 3AF on 2 August 2013
02 Aug 2012 AA Full accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
28 Jun 2011 AD03 Register(s) moved to registered inspection location
28 Jun 2011 CH01 Director's details changed for William George Robertson on 1 October 2009
28 Jun 2011 CH01 Director's details changed for Mrs Hilda Mary Robertson on 1 October 2009
28 Jun 2011 CH01 Director's details changed for Alan Peter Fordyce on 1 October 2009
28 Jun 2011 CH03 Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009