GLASGOW HEALTHCARE FACILITIES LIMITED: Filings
Overview
| Company Name | GLASGOW HEALTHCARE FACILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC290719 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GLASGOW HEALTHCARE FACILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Notification of The Bank of New York (Nominees) Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC02 | ||
Cessation of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||
Notification of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||
Cessation of Dexia Management Services Limited as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||
Amended full accounts made up to Dec 31, 2023 | 26 pages | AAMD | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Mr Prince Yao Dakpoe as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on May 15, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Glasgow Healthcare Facilities (Holdings) 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 | ||
Change of details for Glasgow Healthcare Facilities (Holdings) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
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 | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Termination of appointment of John Wrinn as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mr John Wrinn as a director on Nov 09, 2021 | 2 pages | AP01 | ||
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