Advanced company searchLink opens in new window

ALBYN HOSPITAL LIMITED

Company number SC157413

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)
22 Jun 1999 288b Director resigned
02 May 1999 288c Director's particulars changed
02 May 1999 363a Return made up to 12/04/99; full list of members
08 Jan 1999 AA Full accounts made up to 30 June 1998
07 May 1998 363a Return made up to 12/04/98; full list of members
29 Apr 1998 AA Full accounts made up to 30 June 1997
22 Apr 1997 363a Return made up to 12/04/97; full list of members
22 Apr 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
22 Apr 1997 288b Director resigned
12 Feb 1997 AA Full accounts made up to 30 June 1996
01 Oct 1996 288 New director appointed
21 May 1996 363s Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
20 Oct 1995 224 Accounting reference date notified as 30/06
06 Sep 1995 410(Scot) Partic of mort/charge *
30 Aug 1995 288 New director appointed
30 Aug 1995 288 New director appointed
30 Aug 1995 288 New director appointed
25 Aug 1995 410(Scot) Partic of mort/charge *
26 Jul 1995 CERTNM Company name changed gardenfont LIMITED\certificate issued on 26/07/95
14 Jul 1995 287 Registered office changed on 14/07/95 from: third floor george house 36 north hanover street glasgow G1 2AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/07/95 from: third floor george house 36 north hanover street glasgow G1 2AD
15 May 1995 MEM/ARTS Memorandum and Articles of Association
12 May 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1995 288 Director resigned;new director appointed
12 May 1995 288 Secretary resigned;new secretary appointed;new director appointed
12 May 1995 287 Registered office changed on 12/05/95 from: 24 great king street edinburgh EH3 6QN