Advanced company searchLink opens in new window

GRACEMOUNT MEDICAL CENTRE LIMITED

Company number SC262690

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)
04 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 TM01 Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
05 Apr 2017 AP01 Appointment of Mr David Christopher Austin as a director on 1 April 2017
05 Apr 2017 TM01 Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
03 Apr 2017 AP01 Appointment of Mr Richard Howell as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Philip John Holland as a director on 1 April 2017
01 Dec 2016 AD01 Registered office address changed from 191 West George Street West George Street Glasgow G2 2LB Scotland to 1 West Regent Street Glasgow G2 1RW on 1 December 2016
14 Jul 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
15 Jun 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
05 Dec 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 191 West George Street West George Street Glasgow G2 2LB on 5 December 2014
10 Jun 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary
14 May 2014 AUD Auditor's resignation
08 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary
08 May 2014 TM01 Termination of appointment of Margaret Vaughan as a director
26 Mar 2014 AUD Auditor's resignation
11 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
14 Oct 2013 MEM/ARTS Memorandum and Articles of Association