Advanced company searchLink opens in new window

TERRY HEALY GROUP LTD

Company number SC471403

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)
26 Aug 2022 AD01 Registered office address changed from 53 Easthouses Road Easthouses Dalkeith EH22 4EB Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 August 2022
24 Aug 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Jul 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
25 Jan 2022 TM01 Termination of appointment of Andrew Lamond as a director on 14 January 2022
15 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CH01 Director's details changed for Miss Gayle Anderson on 15 August 2021
25 Mar 2021 MR04 Satisfaction of charge SC4714030002 in full
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
31 Aug 2020 AP01 Appointment of Mr Andrew Lamond as a director on 31 August 2020
11 Aug 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 AD01 Registered office address changed from Office 5 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland to 53 Easthouses Road Easthouses Dalkeith EH22 4EB on 22 January 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
01 Jul 2019 MR01 Registration of charge SC4714030002, created on 27 June 2019
26 Jun 2019 MR04 Satisfaction of charge SC4714030001 in full
31 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Apr 2019 MR01 Registration of charge SC4714030001, created on 5 April 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
29 Jan 2019 AD01 Registered office address changed from Office 16 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland to Office 5 Vineyard Business Centre Pathhead Midlothian EH37 5XP on 29 January 2019
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-15
07 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
28 Nov 2017 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to Office 16 Vineyard Business Centre Pathhead Midlothian EH37 5XP on 28 November 2017
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017