- Company Overview for STONEYBURN HEALTHCARE LIMITED (SC308873)
- Filing history for STONEYBURN HEALTHCARE LIMITED (SC308873)
- People for STONEYBURN HEALTHCARE LIMITED (SC308873)
- Charges for STONEYBURN HEALTHCARE LIMITED (SC308873)
- More for STONEYBURN HEALTHCARE LIMITED (SC308873)
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) |
---|---|---|---|
27 Jan 2025 | MR01 | Registration of charge SC3088730008, created on 15 January 2025 | |
22 Jan 2025 | MR01 | Registration of charge SC3088730007, created on 21 January 2025 | |
20 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
20 Dec 2024 | AD02 | Register inspection address has been changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 24 Macmerry Industrial Estate Tranent EH33 1rd | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Nov 2023 | PSC05 | Change of details for Winning Pharm Limited as a person with significant control on 23 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
20 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
27 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
25 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
31 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
24 Jun 2020 | PSC02 | Notification of Winning Pharm Limited as a person with significant control on 1 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 13 Winton Drive Glasgow G12 0PZ Scotland to 8 Gavins Lee Tranent EH33 2AP on 24 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Aggleton Holdings Ltd as a person with significant control on 1 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Mark Damian Aggleton as a director on 1 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Elaine Margaret Aggleton as a director on 1 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mrs Winifred Ebanehita Ikhide as a director on 1 June 2020 | |
15 Jun 2020 | MR01 | Registration of charge SC3088730006, created on 10 June 2020 | |
10 Jun 2020 | MR04 | Satisfaction of charge SC3088730004 in full | |
10 Jun 2020 | MR04 | Satisfaction of charge SC3088730003 in full |