SUMMIT HEALTHCARE (WISHAW) LIMITED: Filings
Overview
| Company Name | SUMMIT HEALTHCARE (WISHAW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC182649 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SUMMIT HEALTHCARE (WISHAW) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 02, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Josh Callum Bond as a director on May 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on May 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Leslie Tennant as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Cameron Mclure as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Registration of charge SC1826490006, created on Mar 31, 2023 | 21 pages | MR01 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Appointment of Mr John Wrinn as a director on Nov 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0