- Company Overview for CLYDE HEALTHCARE LIMITED (SC194129)
- Filing history for CLYDE HEALTHCARE LIMITED (SC194129)
- People for CLYDE HEALTHCARE LIMITED (SC194129)
- Charges for CLYDE HEALTHCARE LIMITED (SC194129)
- More for CLYDE HEALTHCARE LIMITED (SC194129)
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) |
---|---|---|---|
13 Jan 2019 | AD01 | Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on 13 January 2019 | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Sep 2018 | AP01 | Appointment of Mrs Eileen Leith as a director on 7 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Kathleen Mcbride as a director on 31 August 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
01 Mar 2018 | AP01 | Appointment of Mr Peter Francis Fee as a director on 16 February 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Joyce Downie as a director on 29 December 2017 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
31 Dec 2016 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
05 Dec 2016 | AA | Full accounts made up to 31 May 2016 | |
10 May 2016 | MR04 | Satisfaction of charge SC1941290002 in full | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
18 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
08 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
27 Nov 2014 | AP03 | Appointment of Mr Peter Francis Fee as a secretary on 18 November 2014 | |
23 Oct 2014 | TM02 | Termination of appointment of Andrew Robert Wray as a secretary on 29 September 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of George Leonard Thomas as a director on 29 September 2014 | |
30 Sep 2014 | MR01 | Registration of charge SC1941290002, created on 29 September 2014 | |
30 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
03 Jan 2014 | CH01 | Director's details changed for Mrs Joyce Downie on 3 January 2014 | |
03 Jan 2014 | CH01 | Director's details changed for Mrs Joyce Downie on 3 January 2014 | |
03 Jan 2014 | CH03 | Secretary's details changed for Andrew Robert Wray on 3 January 2014 |