Advanced company searchLink opens in new window

EAST NEUK HEALTHCARE LIMITED

Company number SC187588

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)
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
  • GBP 389,000
14 Mar 2016 SH02 Statement of capital on 5 February 2016
  • GBP 498,500.00
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
  • GBP 506,500.00
15 Feb 2016 SH02 Statement of capital on 6 July 2014
  • GBP 507,000.00
15 Feb 2016 SH02 Statement of capital on 30 March 2014
  • GBP 594,500.00
15 Feb 2016 SH02 Statement of capital on 27 February 2014
  • GBP 595,000.00
23 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015