Advanced company searchLink opens in new window

FIFE LOCAL MEDICAL COMMITTEE LIMITED

Company number SC376577

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
23 Apr 2024 AP01 Appointment of Dr Sarah Lynch as a director on 20 February 2024
23 Apr 2024 TM01 Termination of appointment of Callum James Duncan as a director on 31 August 2022
23 Apr 2024 TM01 Termination of appointment of Philip Cameron Duthie as a director on 31 August 2022
01 Mar 2024 AP01 Appointment of Dr Sarah Mills as a director on 16 May 2023
21 Feb 2024 AP01 Appointment of Dr Ouza Jummai Kwanashie as a director on 21 November 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
03 May 2023 AP01 Appointment of Dr Elizabeth Head as a director on 18 October 2022
03 May 2023 AP01 Appointment of Dr Mark Gordon as a director on 18 October 2022
03 May 2023 AP01 Appointment of Dr Joan Egerton as a director on 18 October 2022
03 May 2023 AP01 Appointment of Dr Jemima Christie as a director on 18 October 2022
03 May 2023 TM01 Termination of appointment of David Graham Boggon as a director on 21 March 2023
03 May 2023 TM01 Termination of appointment of Craig Andrew Morris as a director on 21 March 2023
03 May 2023 TM01 Termination of appointment of Rajesh Muvva as a director on 21 February 2023
03 May 2023 TM01 Termination of appointment of Sonia Devereux as a director on 16 August 2022
03 May 2023 TM01 Termination of appointment of Sunil Sahu as a director on 16 August 2022
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from Boko Tower Suite 8, 3rd Floor Dalton Road Glenrothes Fife KY6 2SS to Buko Tower Suite 8, 3rd Floor Dalton Road Glenrothes Fife KY6 2SS on 21 April 2021
21 Apr 2021 AP01 Appointment of Dr David Somerville Lindsay as a director on 18 August 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019