Advanced company searchLink opens in new window

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Company number SC348867

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)
08 Feb 2017 AP03 Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017
08 Feb 2017 TM02 Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017
28 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
24 Jun 2016 AA Full accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
22 Jul 2015 AP01 Appointment of Mr Andrew Deacon as a director on 1 June 2015
16 Jul 2015 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 1 June 2015
06 May 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 23 February 2015
05 Feb 2015 AP01 Appointment of Mr David Graham Blanchard as a director on 1 January 2015
05 Feb 2015 TM01 Termination of appointment of John Stephen Gordon as a director on 1 January 2015
27 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 CH03 Secretary's details changed for Nigel John Marshall on 24 January 2013
20 Feb 2014 AP01 Appointment of Mr Geoffrey Alan Quaife as a director
20 Feb 2014 TM01 Termination of appointment of Robert Newton as a director
20 Feb 2014 AP01 Appointment of Director Giorgiana Wegener as a director
20 Feb 2014 TM01 Termination of appointment of Geoffrey Quaife as a director
30 Jan 2014 AP03 Appointment of Daniel James Bliss as a secretary
30 Jan 2014 AP01 Appointment of George Lawrence Buckley as a director
30 Jan 2014 TM02 Termination of appointment of Nigel Marshall as a secretary
30 Jan 2014 TM01 Termination of appointment of David Lewis as a director
04 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
03 Oct 2013 AP01 Appointment of Mr David John Lewis as a director
21 Aug 2013 TM01 Termination of appointment of Linda Thompson as a director