- Company Overview for HEALTH BY SCIENCE LTD CIC (SC557048)
- Filing history for HEALTH BY SCIENCE LTD CIC (SC557048)
- People for HEALTH BY SCIENCE LTD CIC (SC557048)
- Charges for HEALTH BY SCIENCE LTD CIC (SC557048)
- Registers for HEALTH BY SCIENCE LTD CIC (SC557048)
- More for HEALTH BY SCIENCE LTD CIC (SC557048)
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) |
---|---|---|---|
10 Feb 2021 | PSC04 | Change of details for Mr Stuart Maytham as a person with significant control on 10 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Stuart Maytham on 9 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mr Stuart Maytham as a person with significant control on 9 February 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
18 Feb 2020 | PSC01 | Notification of Alexander Nairn as a person with significant control on 10 February 2020 | |
18 Feb 2020 | PSC01 | Notification of Ross Marwick as a person with significant control on 10 February 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jul 2019 | PSC01 | Notification of Stuart Maytham as a person with significant control on 18 July 2019 | |
18 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Aug 2018 | AP01 | Appointment of Mrs Alexandra Black as a director on 20 August 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 12/12 Constitution Place Edinburgh City of Edinburgh EH6 7DL to 98 Giles Street Giles Street Edinburgh EH6 6BZ on 12 March 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Andrew John Watson as a director on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Clem Nihill as a director on 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
29 Jul 2017 | AP01 | Appointment of Mr Ross Marwick as a director on 29 July 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 10/10 Western Harbour Terrace Edinburgh EH6 6JU to 12/12 Constitution Place Edinburgh City of Edinburgh EH6 7DL on 13 June 2017 | |
09 Feb 2017 | CICINC | Incorporation of a Community Interest Company |