GLASGOW HEALTHCARE FACILITIES LIMITED: Filings

  • Overview

    Company NameGLASGOW HEALTHCARE FACILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC290719
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GLASGOW HEALTHCARE FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Notification of The Bank of New York (Nominees) Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC02

    Cessation of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024

    1 pagesPSC07

    Notification of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC02

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Cessation of Dexia Management Services Limited as a person with significant control on Nov 15, 2024

    1 pagesPSC07

    Amended full accounts made up to Dec 31, 2023

    26 pagesAAMD

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Prince Yao Dakpoe as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on May 15, 2024

    1 pagesTM01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Change of details for Glasgow Healthcare Facilities (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    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 pagesAD01

    Change of details for Glasgow Healthcare Facilities (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of John Wrinn as a director on Feb 14, 2023

    1 pagesTM01

    Appointment of Mr Carl Harvey Dix as a director on Feb 14, 2023

    2 pagesAP01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr John Wrinn as a director on Nov 09, 2021

    2 pagesAP01

    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