Advanced company searchLink opens in new window

MCKENZIE HEALTHCARE SCOTLAND LIMITED

Company number SC285194

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)
17 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2010 TM01 Termination of appointment of Andrew Flynn as a director
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2008 287 Registered office changed on 03/06/2008 from 5 the croft, churchill drive bridge of allan stirling FK9 4TD
02 Jun 2008 288b Appointment Terminated Director gordon mckenzie
28 May 2008 288a Director appointed mr andrew flynn
28 May 2008 288a Secretary appointed mr andrew flynn
28 May 2008 288b Appointment Terminated Secretary helen mckenzie
29 Nov 2007 363a Return made up to 24/05/07; full list of members
07 Sep 2007 AA Total exemption small company accounts made up to 23 May 2007
10 Aug 2007 288b Director resigned
09 Mar 2007 CERTNM Company name changed nhs services LIMITED\certificate issued on 09/03/07
09 Mar 2007 MA Memorandum and Articles of Association
23 Feb 2007 410(Scot) Partic of mort/charge *
02 Oct 2006 AA Total exemption small company accounts made up to 23 May 2006
06 Jul 2006 363s Return made up to 24/05/06; full list of members
31 May 2006 288c Secretary's particulars changed;director's particulars changed
15 Mar 2006 225 Accounting reference date shortened from 31/05/06 to 23/05/06
06 Jun 2005 288c Secretary's particulars changed;director's particulars changed
24 May 2005 NEWINC Incorporation