- Company Overview for EAST KILBRIDE MEDICAL LIMITED (SC475740)
- Filing history for EAST KILBRIDE MEDICAL LIMITED (SC475740)
- People for EAST KILBRIDE MEDICAL LIMITED (SC475740)
- More for EAST KILBRIDE MEDICAL LIMITED (SC475740)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | TM01 | Termination of appointment of Robin John Northcote as a director on 9 April 2015 | |
12 May 2015 | AP01 | Appointment of Mrs Mary Woods as a director on 9 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Anthony Woods on 9 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Robin John Northcote as a director on 9 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Thomas Lochiel Forbes Callaghan as a director on 9 April 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
29 Aug 2014 | TM01 | Termination of appointment of Mary Woods as a director on 1 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 3 Macnicol Place East Kilbride Glasgow South Lanarkshire G74 4QF Scotland to 77 Dunn Street Glasgow G40 3PA on 29 August 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Anthony Woods as a director | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|