KILMARNOCK HEALTHCARE SCOTLAND LTD
Company number SC525012
- Company Overview for KILMARNOCK HEALTHCARE SCOTLAND LTD (SC525012)
- Filing history for KILMARNOCK HEALTHCARE SCOTLAND LTD (SC525012)
- People for KILMARNOCK HEALTHCARE SCOTLAND LTD (SC525012)
- More for KILMARNOCK HEALTHCARE SCOTLAND LTD (SC525012)
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
|
|
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
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 |