Advanced company searchLink opens in new window

GHG HEALTHCARE SCOTLAND LIMITED

Company number SC158515

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1.00
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 5,672,500
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