Advanced company searchLink opens in new window

BOBATH SCOTLAND

Company number SC149287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2008 288a Director appointed mary muro
21 Jul 2008 288a Director appointed mr harry mcgeough
12 May 2008 363s Annual return made up to 25/02/08
23 Apr 2008 288a Director appointed thomas mckenna
17 Apr 2008 288b Appointment terminated director william cullens
17 Apr 2008 288b Appointment terminated director paul eunson
20 Dec 2007 AA Full accounts made up to 31 March 2007
24 Oct 2007 288a New director appointed
23 Oct 2007 288b Director resigned
07 Jun 2007 288b Director resigned
21 Mar 2007 363s Annual return made up to 25/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jan 2007 AA Full accounts made up to 31 March 2006
04 Jan 2007 287 Registered office changed on 04/01/07 from: golden jubilee national hospital beardsmore street clydebank G81 4HX
30 Oct 2006 288a New director appointed
11 Apr 2006 363a Annual return made up to 25/02/06
23 Mar 2006 288a New director appointed
07 Dec 2005 AA Full accounts made up to 31 March 2005
11 Apr 2005 363s Annual return made up to 25/02/05
  • 363(288) ‐ Secretary resigned;director resigned
11 Apr 2005 288a New director appointed
08 Apr 2005 288a New secretary appointed
09 Feb 2005 288a New director appointed
31 Jan 2005 AA Full accounts made up to 31 March 2004
07 Apr 2004 363s Annual return made up to 25/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Feb 2004 287 Registered office changed on 01/02/04 from: 2028 great western road glasgow G13 2HA
28 Jan 2004 AA Full accounts made up to 31 March 2003