- 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) |
---|---|---|---|
18 Aug 2015 | TM01 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jan 2015 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
09 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
09 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 May 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Phil Wieland as a director | |
02 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
01 Jul 2011 | AP03 | Appointment of Catherine Mary Jane Vickery as a secretary | |
01 Jul 2011 | TM02 | Termination of appointment of Stephen Collier as a secretary | |
30 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mr Stephen John Collier on 1 October 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Phil Wieland on 1 October 2009 | |
29 Jun 2010 | CH03 | Secretary's details changed for Mr Stephen John Collier on 1 October 2009 | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
07 Jul 2009 | 363a | Return made up to 08/06/09; full list of members | |
07 Jul 2009 | 288c | Director's change of particulars / phil wieland / 17/04/2009 | |
26 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |