ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED
Company number SC243125
- Company Overview for ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED (SC243125)
- Filing history for ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED (SC243125)
- People for ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED (SC243125)
- Charges for ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED (SC243125)
- More for ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED (SC243125)
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) |
---|---|---|---|
03 Jun 2019 | CH01 | Director's details changed for Mr Rory William Christie on 3 June 2019 | |
24 May 2019 | AP01 | Appointment of Mr Rory William Christie as a director on 8 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Richard William Francis Burge as a director on 8 May 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Frank David Laing as a director on 1 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Martin Timothy Smith as a director on 1 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
13 Nov 2018 | TM01 | Termination of appointment of Rory William Christie as a director on 6 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Richard William Francis Burge as a director on 6 November 2018 | |
11 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
04 Sep 2017 | AP01 | Appointment of Mr Rory William Christie as a director on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 | |
18 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Mr John Stephen Gordon on 26 January 2017 | |
15 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AD02 | Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF | |
29 Jun 2016 | AD04 | Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF | |
26 Apr 2016 | CH01 | Director's details changed for Richard William Francis Burge on 12 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 | |
19 Apr 2016 | AP04 | Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of James Taylor Band as a secretary on 1 April 2016 | |
14 Apr 2016 | CERTNM |
Company name changed robertson health (easter ross) holdings LIMITED\certificate issued on 14/04/16
|