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)
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
  • GBP 5,672,500
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
  • GBP 5,672,500
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