ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED
Company number SC400342
- Company Overview for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- Filing history for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- People for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- Charges for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- More for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
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) |
---|---|---|---|
12 Sep 2013 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 12 September 2013 | |
12 Sep 2013 | MR01 | Registration of charge 4003420004 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
15 May 2013 | AUD | Auditor's resignation | |
29 Apr 2013 | AUD | Auditor's resignation | |
24 Oct 2012 | AP01 | Appointment of Stephen Leask Barron as a director | |
21 Sep 2012 | AP01 | Appointment of Tom De La Motte as a director | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Aug 2012 | TM01 | Termination of appointment of Brian Mcquade as a director | |
19 Jul 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
16 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
13 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
10 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
04 Apr 2012 | AP01 | Appointment of Mr Andrew David Bruce as a director | |
04 Apr 2012 | AP01 | Appointment of Gerald Francis Donald as a director | |
04 Apr 2012 | AP01 | Appointment of Brian Mcquade as a director | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AP01 | Appointment of Michael David Felton as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Mark Baxter as a director | |
20 Mar 2012 | AD01 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 20 March 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Andrew Williamson as a director | |
02 Feb 2012 | CERTNM |
Company name changed mn nova 57 LIMITED\certificate issued on 02/02/12
|