- Company Overview for EMCARE SOLUTIONS LIMITED (SC387972)
- Filing history for EMCARE SOLUTIONS LIMITED (SC387972)
- People for EMCARE SOLUTIONS LIMITED (SC387972)
- More for EMCARE SOLUTIONS LIMITED (SC387972)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Aug 2015 | CH01 | Director's details changed for Mrs Joanna Dunbar on 3 August 2015 | |
03 Aug 2015 | CH03 | Secretary's details changed for Mrs Joanna Dunbar on 3 August 2015 | |
23 Dec 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014
Statement of capital on 2014-12-01
|
|
28 Nov 2014 | CH01 | Director's details changed for Mr Lumsden Mathieson on 20 August 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013
Statement of capital on 2013-12-02
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jun 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow Lanarkshire G2 6AE Scotland on 29 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from 20 Rosebank Avenue Blantyre Glasgow G72 9BB Scotland on 25 November 2011 | |
24 Nov 2011 | CH01 | Director's details changed for Mr Lumsden Mathieson on 24 November 2011 | |
01 Nov 2010 | NEWINC | Incorporation |