ENHANCE HEALTHCARE SALTCOATS LTD: Filings

  • Overview

    Company NameENHANCE HEALTHCARE SALTCOATS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC647479
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ENHANCE HEALTHCARE SALTCOATS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Stewart James Daffern as a director on Aug 15, 2025

    2 pagesAP01

    Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025

    1 pagesTM01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2024

    LRESSP

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Nov 18, 2023 with updates

    3 pagesCS01

    Appointment of Ms Lynsey Victoria Sutcliffe as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Dean Russell Tower as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Dean Russell Tower as a director on Feb 27, 2023

    2 pagesAP01

    Appointment of Mr Edward Alexander Bellew as a director on Feb 27, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 18, 2021 with updates

    4 pagesCS01

    Notification of Shp Investments 4 Limited as a person with significant control on Nov 16, 2021

    2 pagesPSC02

    Cessation of Manvir Singh as a person with significant control on Nov 16, 2021

    1 pagesPSC07

    Cessation of Paul George Mcniven as a person with significant control on Nov 16, 2021

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Paul George Mcniven as a director on Nov 16, 2021

    1 pagesTM01

    Termination of appointment of Manvir Singh as a director on Nov 16, 2021

    1 pagesTM01

    Appointment of Thomas Clifford Pridmore as a director on Nov 16, 2021

    2 pagesAP01

    Appointment of Andrew Joseph Dawber as a director on Nov 16, 2021

    2 pagesAP01

    Appointment of Mrs Claire Louise Fahey as a director on Nov 16, 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