Advanced company searchLink opens in new window

A D HEALTHCARE LIMITED

Company number SC170617

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)
17 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2012 SH06 Cancellation of shares. Statement of capital on 17 May 2012
  • GBP 100
17 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2012 SH03 Purchase of own shares.
15 May 2012 AP01 Appointment of Elizabeth Smith as a director
15 May 2012 AP01 Appointment of Yvonne Ormerod as a director
29 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
24 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 10
21 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Oct 2011 TM01 Termination of appointment of Andrew Dickie as a director
11 Oct 2011 AD01 Registered office address changed from 190 Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6DT on 11 October 2011
11 Oct 2011 AP01 Appointment of Mr Keiron David Paterson as a director
11 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
11 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
11 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
11 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
11 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
11 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
11 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
10 May 2010 MEM/ARTS Memorandum and Articles of Association
05 May 2010 SH08 Change of share class name or designation
05 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 200
05 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name