Advanced company searchLink opens in new window

DEANS HEALTHCARE LTD.

Company number SC346612

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)
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
05 Jan 2015 AD01 Registered office address changed from 398B Coltness Road Wishaw ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
07 Aug 2013 CH01 Director's details changed for Mohammed Arif Hanif on 6 August 2012
07 Aug 2013 CH01 Director's details changed for Mr John James Connolly on 30 November 2012
07 Aug 2013 CH03 Secretary's details changed for Mohammed Arif Hanif on 6 August 2012
08 Nov 2012 AP01 Appointment of Mr John James Connolly as a director
08 Nov 2012 TM01 Termination of appointment of John Connolly as a director
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from 398B Coltness Road Wishaw Lanarkshire ML2 8JZ United Kingdom on 26 September 2011
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Unit 3 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 10 August 2011
23 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 6
16 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mohammed Arif Hanif on 5 August 2010
16 Aug 2010 CH01 Director's details changed for John Connolly on 5 August 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Nov 2009 AR01 Annual return made up to 5 August 2009 with full list of shareholders
03 Nov 2009 88(2) Ad 05/08/08\gbp si 100@1=100\gbp ic 100/200\