Advanced company searchLink opens in new window

STERLING HEALTHCARE LIMITED

Company number SC220823

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)
28 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CERTNM Company name changed physicare LIMITED\certificate issued on 29/07/16
  • CONNOT ‐ Change of name notice
29 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
06 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 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
21 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
16 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
08 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for David George William Scott on 1 October 2009
08 Sep 2011 CH01 Director's details changed for David John Aitken Scott on 1 October 2009
17 Aug 2011 AP01 Appointment of Marion Margaret Derby as a director
11 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
24 Mar 2010 AR01 Annual return made up to 29 June 2009 with full list of shareholders
15 Mar 2010 TM02 Termination of appointment of Marion Derby as a secretary
15 Mar 2010 CH01 Director's details changed for David George William Scott on 10 March 2010
15 Mar 2010 CH01 Director's details changed for David John Aitken Scott on 10 March 2010
15 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009