SUMMIT FINANCE (WISHAW) PLC: Filings
Overview
| Company Name | SUMMIT FINANCE (WISHAW) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC185067 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SUMMIT FINANCE (WISHAW) PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Interim accounts made up to Sep 30, 2025 | 6 pages | AA | ||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Interim accounts made up to Sep 30, 2024 | 6 pages | AA | ||
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 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ivor Cavill as a director on May 21, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on May 21, 2024 | 2 pages | AP01 | ||
Interim accounts made up to Sep 30, 2023 | 6 pages | AA | ||
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 Healthcare (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 Ltd 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 Healthcare (Wishaw) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Confirmation statement made on May 16, 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 | ||
Interim accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Interim accounts made up to Sep 30, 2021 | 6 pages | AA | ||
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