THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL
Company number SC155050
- Company Overview for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL (SC155050)
- Filing history for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL (SC155050)
- People for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL (SC155050)
- More for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL (SC155050)
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) |
---|---|---|---|
21 Dec 2021 | TM01 | Termination of appointment of Ann Margaret Crusher as a director on 21 December 2021 | |
13 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Aug 2021 | AP03 | Appointment of Mr Neil Morrison as a secretary on 22 June 2021 | |
12 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
15 Jul 2021 | PSC07 | Cessation of John Watson Anderson as a person with significant control on 1 April 2021 | |
03 May 2021 | TM02 | Termination of appointment of John Watson Anderson as a secretary on 30 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of John Watson Anderson as a director on 1 April 2021 | |
20 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of William David Clark as a director on 28 November 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
06 Dec 2019 | AP01 | Appointment of Mr William David Clark as a director on 5 December 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Robin Douglas O'neill as a director on 12 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mrs Lesley-Mari Millar as a director on 12 September 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
15 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Sep 2018 | AP01 | Appointment of Mrs Ann Margaret Crusher as a director on 6 September 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from 1299 Ronald Mcdonald House 1299 Govan Road Glasgow G51 4TE to Ronald Mcdonald House Glasgow 1299 Govan Road Glasgow G51 4TE on 20 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Colin Cameron Grant as a director on 14 July 2017 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | CERTNM |
Company name changed yorkhill family house LIMITED\certificate issued on 30/03/17
|
|
30 Mar 2017 | RESOLUTIONS |
Resolutions
|