Advanced company searchLink opens in new window

HCI VIOCARE CLINICS UK LIMITED

Company number SC307652

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
08 May 2015 AD01 Registered office address changed from C/O C/O Centrum Offices 38 Queen Street Glasgow G1 3DX to Kintyre House 209 Govan Road Glasgow G51 1HJ on 8 May 2015
21 Apr 2015 CERTNM Company name changed w d spence prosthetics LIMITED\certificate issued on 21/04/15
  • CONNOT ‐ Change of name notice
21 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-27
07 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
17 Jun 2014 AP03 Appointment of Mr Nikolaos Kardaras as a secretary
17 Jun 2014 AP01 Appointment of Mr Sotirios Leontaritis as a director
17 Jun 2014 AP01 Appointment of Dr Christos Kapatos as a director
12 Jun 2014 AD01 Registered office address changed from 8 Tomcroy Terrace Pitlochry Perthshire PH16 5JA United Kingdom on 12 June 2014
12 Jun 2014 TM01 Termination of appointment of William Spence as a director
12 Jun 2014 TM02 Termination of appointment of Eilidh Spence as a secretary
24 May 2014 AA Total exemption small company accounts made up to 31 December 2013
18 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
31 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
02 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for William Spence on 29 August 2012
11 Sep 2012 CH03 Secretary's details changed for Eilidh Spence on 29 August 2012
07 Jun 2012 AD01 Registered office address changed from 37 Beechwood Drive Broomhill Glasgow G11 7ET on 7 June 2012
25 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Aug 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
31 Aug 2011 TM01 Termination of appointment of Catriona Spence as a director
05 May 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders