- Company Overview for GRACEMOUNT MEDICAL CENTRE LIMITED (SC262690)
- Filing history for GRACEMOUNT MEDICAL CENTRE LIMITED (SC262690)
- People for GRACEMOUNT MEDICAL CENTRE LIMITED (SC262690)
- Charges for GRACEMOUNT MEDICAL CENTRE LIMITED (SC262690)
- More for GRACEMOUNT MEDICAL CENTRE LIMITED (SC262690)
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
|
|
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
|
|
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
|
|
14 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association |