ENHANCE HEALTHCARE SALTCOATS LTD: Filings
Overview
| Company Name | ENHANCE HEALTHCARE SALTCOATS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC647479 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ENHANCE HEALTHCARE SALTCOATS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Stewart James Daffern as a director on Aug 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 03, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Lynsey Victoria Sutcliffe as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Russell Tower as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Russell Tower as a director on Feb 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Alexander Bellew as a director on Feb 27, 2023 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Shp Investments 4 Limited as a person with significant control on Nov 16, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Manvir Singh as a person with significant control on Nov 16, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Paul George Mcniven as a person with significant control on Nov 16, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP on Nov 17, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul George Mcniven as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manvir Singh as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Clifford Pridmore as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Joseph Dawber as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Louise Fahey as a director on Nov 16, 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