- Company Overview for DUNKELD MEDICAL SERVICES LIMITED (SC374226)
- Filing history for DUNKELD MEDICAL SERVICES LIMITED (SC374226)
- People for DUNKELD MEDICAL SERVICES LIMITED (SC374226)
- Charges for DUNKELD MEDICAL SERVICES LIMITED (SC374226)
- More for DUNKELD MEDICAL SERVICES LIMITED (SC374226)
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) |
---|---|---|---|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Elaine Teresa Burke on 17 November 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Dr Daniel Burke on 17 November 2014 | |
21 Nov 2014 | CH03 | Secretary's details changed for Elaine Teresa Burke on 17 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 6 St. Colme Street Edinburgh Midlothian EH3 6AD to Lagganallachie Nr Dunkeld Perthshire PH8 0BP on 18 November 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 April 2013
|
|
13 May 2013 | SH08 | Change of share class name or designation | |
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
27 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 27 May 2010 | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 12 May 2010
|
|
27 May 2010 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
27 May 2010 | TM01 | Termination of appointment of Adrian Bell as a director | |
27 May 2010 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
27 May 2010 | AP03 | Appointment of Elaine Teresa Burke as a secretary | |
27 May 2010 | AP01 | Appointment of Elaine Teresa Burke as a director | |
27 May 2010 | AP01 | Appointment of Daniel Burke as a director | |
18 May 2010 | CERTNM |
Company name changed york place (no.558) LIMITED\certificate issued on 18/05/10
|