- Company Overview for EAST NEUK HEALTHCARE LIMITED (SC187588)
- Filing history for EAST NEUK HEALTHCARE LIMITED (SC187588)
- People for EAST NEUK HEALTHCARE LIMITED (SC187588)
- Charges for EAST NEUK HEALTHCARE LIMITED (SC187588)
- More for EAST NEUK HEALTHCARE LIMITED (SC187588)
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) |
---|---|---|---|
08 Aug 2017 | CH01 | Director's details changed for Mr Colin Methven Smart on 7 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland to Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF on 7 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
13 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
04 Jan 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
24 Jun 2016 | TM01 | Termination of appointment of Bangarpet Krishnaswamy as a director on 24 June 2016 | |
14 Mar 2016 | SH02 |
Statement of capital on 10 February 2016
|
|
14 Mar 2016 | SH02 |
Statement of capital on 5 February 2016
|
|
14 Mar 2016 | MR04 | Satisfaction of charge 8 in full | |
14 Mar 2016 | MR04 | Satisfaction of charge 9 in full | |
14 Mar 2016 | MR01 | Registration of charge SC1875880011, created on 7 March 2016 | |
08 Mar 2016 | MR01 | Registration of charge SC1875880010, created on 29 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mrs Margaret Craigie Smart as a director on 29 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Colin Methven Smart as a director on 29 February 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Bangarpet Krishnaswamy as a secretary on 29 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Christopher John Rogers as a director on 29 February 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from Windmill House 77 Toll Road Cellardyke Anstruther Fife KY10 3HZ to Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF on 2 March 2016 | |
15 Feb 2016 | SH02 |
Statement of capital on 25 February 2015
|
|
15 Feb 2016 | SH02 |
Statement of capital on 6 July 2014
|
|
15 Feb 2016 | SH02 |
Statement of capital on 30 March 2014
|
|
15 Feb 2016 | SH02 |
Statement of capital on 27 February 2014
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |