Advanced company searchLink opens in new window

SCOTTISH HEALTH SCIENTIFIC LIMITED

Company number SC267837

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
25 Feb 2016 AP03 Appointment of Lauren Rice as a secretary on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Heleen Francoise Kist as a director on 25 February 2016
18 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 Jun 2015 AD02 Register inspection address has been changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH Scotland to C/O Scottish Health Innovations Limited Golden Jubilee National Hospital Level Foyur East Agamemnon Street Clydebank Dunbartonshire G81 4DY
18 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Oct 2014 AP01 Appointment of Mrs Heleen Francoise Kist as a director
09 Oct 2014 AP01 Appointment of Mrs Heleen Francoise Kist as a director on 8 October 2014
07 Oct 2014 TM01 Termination of appointment of Elaine Gemmell as a director on 30 June 2014
07 Oct 2014 AD01 Registered office address changed from West House Gartnavel Royal Hospital 1055 Great Western Road Glasgow G12 0XH to C/O Shil Level 4 East Golden Jubilee National Hospital Agamemnon Street Clydebank Dunbartonshire G81 4DY on 7 October 2014
30 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 Jun 2014 CH03 Secretary's details changed for Fiona Walker on 14 March 2014
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 AP01 Appointment of Mr Keith Alexander James Mckellar as a director
30 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
30 May 2013 AD02 Register inspection address has been changed from Tara House 5Th Floor Bath Street Glasgow G2 1HJ United Kingdom
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AD01 Registered office address changed from C/O Scottish Health Innovations Limited Tara House 5Th Floor Bath Street Glasgow G2 1HJ Scotland on 27 September 2012
26 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Alexander Allan as a director
01 Mar 2012 AP01 Appointment of Mrs Elaine Gemmell as a director
01 Mar 2012 TM01 Termination of appointment of Peter Shakeshaft as a director