SCOTTISH HEALTH DEVELOPMENT LIMITED: Filings

  • Overview

    Company NameSCOTTISH HEALTH DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243130
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTISH HEALTH DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Fiona Walker as a secretary on Feb 19, 2016

    1 pagesTM02

    Termination of appointment of Heleen Francoise Kist as a director on Feb 24, 2016

    1 pagesTM01

    Appointment of Lauren Rice as a secretary on Feb 24, 2016

    2 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2015

    Statement of capital on Mar 08, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Fiona Walker on Jan 01, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mrs Heleen Francoise Kist as a director on Oct 08, 2014

    2 pagesAP01

    Registered office address changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH to C/O Shil Level Four East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY on Oct 07, 2014

    1 pagesAD01

    Termination of appointment of Elaine Gemmell as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Jan 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Appointment of Mr Keith Alexander James Mckellar as a director

    2 pagesAP01

    Annual return made up to Jan 30, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Registered office address changed from * 5Th Floor Tara House 46 Bath Street Glasgow G2 1HJ Scotland* on Sep 27, 2012

    1 pagesAD01

    Termination of appointment of Alexander Allan as a director

    1 pagesTM01

    Appointment of Mrs Elaine Gemmell as a director

    2 pagesAP01

    Annual return made up to Jan 30, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 206 St Vincent Street Glasgow G2 5SG* on Feb 29, 2012

    1 pagesAD01

    Termination of appointment of Peter Shakeshaft as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    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