- Company Overview for FIRTH OF FORTH CLINICAL LIMITED (SC581277)
- Filing history for FIRTH OF FORTH CLINICAL LIMITED (SC581277)
- People for FIRTH OF FORTH CLINICAL LIMITED (SC581277)
- Charges for FIRTH OF FORTH CLINICAL LIMITED (SC581277)
- More for FIRTH OF FORTH CLINICAL LIMITED (SC581277)
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 |