- Company Overview for PHYSICARE LIMITED (SC166965)
- Filing history for PHYSICARE LIMITED (SC166965)
- People for PHYSICARE LIMITED (SC166965)
- Charges for PHYSICARE LIMITED (SC166965)
- More for PHYSICARE LIMITED (SC166965)
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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from 28 Bannatyne Street Lanark ML11 7JR Scotland to 22 Bannatyne Street, Lanark 22 Bannatyne Street Lanark ML11 7JR on 19 March 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jul 2016 | CERTNM |
Company name changed sterling healthcare LIMITED\certificate issued on 29/07/16
|
|
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to 28 Bannatyne Street Lanark ML11 7JR on 22 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for David John Aitken Scott on 12 July 2010 | |
27 Jul 2011 | CH01 | Director's details changed for David George William Scott on 12 July 2010 | |
27 Jul 2011 | CH01 | Director's details changed for Marion Margaret Derby on 12 July 2010 | |
21 Jul 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
22 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 | |
04 Mar 2011 | 466(Scot) | Alterations to floating charge 6 |