- Company Overview for GHG HEALTHCARE SCOTLAND LIMITED (SC158515)
- Filing history for GHG HEALTHCARE SCOTLAND LIMITED (SC158515)
- People for GHG HEALTHCARE SCOTLAND LIMITED (SC158515)
- Charges for GHG HEALTHCARE SCOTLAND LIMITED (SC158515)
- More for GHG HEALTHCARE SCOTLAND LIMITED (SC158515)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2019 | DS01 | Application to strike the company off the register | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | SH19 |
Statement of capital on 28 March 2019
|
|
28 Mar 2019 | SH20 | Statement by Directors | |
28 Mar 2019 | CAP-SS | Solvency Statement dated 28/03/19 | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
02 Nov 2017 | AP01 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
06 Jul 2017 | PSC02 | Notification of Bmi Healthcare Limited as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 4 in full | |
02 Sep 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
25 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 | |
18 Aug 2015 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 |