Advanced company searchLink opens in new window

SOFTWARE FOR HEALTHCARE LIMITED

Company number SC507181

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)
14 Jun 2018 PSC04 Change of details for Mr David Andrew John Grant as a person with significant control on 15 December 2017
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 May 2018
  • GBP 174.86
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/11/2020
08 Jun 2018 AP01 Appointment of Dr Michael John Simpson as a director on 29 May 2018
26 Mar 2018 TM01 Termination of appointment of David Michael Hughes as a director on 23 March 2018
26 Mar 2018 TM01 Termination of appointment of Torsten Beutlhauser as a director on 23 March 2018
20 Dec 2017 AA Micro company accounts made up to 30 September 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 July 2015
  • GBP 135
14 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2015
  • GBP 128.25
14 Sep 2017 RP04AR01 Second filing of the annual return made up to 1 June 2016
13 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
20 Jul 2017 AD01 Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017
13 Jul 2017 AP01 Appointment of Dr. Med. Torsten Beutlhauser as a director on 10 July 2017
13 Jul 2017 AP01 Appointment of Mr David Vincent Carrick as a director on 10 July 2017
13 Jul 2017 AP01 Appointment of Mr Zachariah Mcintosh Pearce as a director on 10 July 2017
13 Jul 2017 AP01 Appointment of Mr David Michael Hughes as a director on 10 July 2017
13 Jul 2017 AP01 Appointment of Mr Stephen John Langmead as a director on 10 July 2017
13 Jul 2017 AP01 Appointment of Mr Robert Andrew Fulton as a director on 10 July 2017
13 Jul 2017 AP01 Appointment of Mr Colin Coffey as a director on 10 July 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Jul 2017 PSC01 Notification of David Andrew John Grant as a person with significant control on 6 April 2016
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Any issues or allotments prior to res approved 11/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association