- Company Overview for DIGEST MEDICAL LIMITED (SC450873)
- Filing history for DIGEST MEDICAL LIMITED (SC450873)
- People for DIGEST MEDICAL LIMITED (SC450873)
- More for DIGEST MEDICAL LIMITED (SC450873)
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 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 33 Laird Street Coatbridge ML5 3LW on 10 January 2018 | |
20 Oct 2017 | PSC01 | Notification of Jane Duncan Mccourtney as a person with significant control on 7 August 2017 | |
16 Oct 2017 | PSC07 | Cessation of James Stephen Mccourtney as a person with significant control on 7 August 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of James Stephen Mccourtney as a director on 19 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Robert Cornelius Stuart as a director on 17 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Anne Jacqueline Fleming Gillespie as a director on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Jane Duncan Mcourtney as a director on 15 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 | |
10 Aug 2017 | PSC04 | Change of details for Mr James Stephen Mccourtney as a person with significant control on 10 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Robert Cornelius Stuart on 10 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for James Stephen Mccourtney on 10 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Anne Jacqueline Fleming Gillespie on 10 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
13 Jun 2013 | TM01 | Termination of appointment of Falcon Assets Limited as a director | |
24 May 2013 | NEWINC | Incorporation |