Advanced company searchLink opens in new window

FIRTH OF FORTH CLINICAL LIMITED

Company number SC581277

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)
31 Jan 2025 TM01 Termination of appointment of Jagdeep Singh Hans as a director on 31 January 2025
13 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/23
19 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
11 Sep 2024 MR01 Registration of charge SC5812770003, created on 9 September 2024
13 Aug 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 13 August 2024
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
16 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
12 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
12 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
11 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Mar 2023 CH01 Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023
16 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
14 Nov 2022 PSC05 Change of details for Kingdom Holding Goup Limited as a person with significant control on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from Unit 5B North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022
20 Jul 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
17 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 May 2021
17 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
17 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
17 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
02 Feb 2022 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021