Advanced company searchLink opens in new window

KILMARNOCK HEALTHCARE SCOTLAND LTD

Company number SC525012

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)
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
20 Feb 2018 PSC04 Change of details for Mr Sheraz Shafiq as a person with significant control on 21 November 2017
20 Feb 2018 CH01 Director's details changed for Mr Sheraz Shafiq on 21 November 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
24 Feb 2017 CH01 Director's details changed for Mr Sheraz Shafiq on 5 April 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 100
12 Feb 2016 AP01 Appointment of Mr Sheraz Shafiq as a director on 25 January 2016
26 Jan 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 25 January 2016
26 Jan 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Cosec Limited as a director on 25 January 2016