Advanced company searchLink opens in new window

DUNBLANE HEALTHCARE LIMITED

Company number SC656002

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 Accounts for a dormant company made up to 30 April 2024
29 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
19 Jan 2024 AA Accounts for a small company made up to 30 April 2023
30 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
20 Jan 2023 AA Accounts for a small company made up to 30 April 2022
05 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
04 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
25 Nov 2021 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
23 Jun 2021 MR04 Satisfaction of charge SC6560020002 in full
14 Jun 2021 AD01 Registered office address changed from 2a Myrtle Avenue Kirkintilloch Glasgow G66 4HP Scotland to 21-24 Wellmeadow Blairgowrie PH10 6AT on 14 June 2021
04 Jun 2021 AP01 Appointment of Mr Allan Stewart Gordon as a director on 2 June 2021
04 Jun 2021 PSC02 Notification of Walter Davidson & Sons Limited as a person with significant control on 2 June 2021
04 Jun 2021 TM01 Termination of appointment of Mark Gordon Feeney as a director on 2 June 2021
04 Jun 2021 PSC07 Cessation of A G Bannerman Limited as a person with significant control on 2 June 2021
04 Jun 2021 MR04 Satisfaction of charge SC6560020001 in full
22 Apr 2021 AA01 Current accounting period extended from 28 February 2021 to 30 April 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
11 Jun 2020 MR01 Registration of charge SC6560020003, created on 10 June 2020
28 May 2020 MR01 Registration of charge SC6560020002, created on 25 May 2020
28 Apr 2020 466(Scot) Alterations to floating charge SC6560020001
17 Apr 2020 PSC02 Notification of A G Bannerman Limited as a person with significant control on 14 April 2020
17 Apr 2020 PSC07 Cessation of Mark Gordon Feeney as a person with significant control on 14 April 2020
17 Apr 2020 MR01 Registration of charge SC6560020001, created on 9 April 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
05 Mar 2020 AD01 Registered office address changed from 171 Saracen Street Glasgow G22 5JL Scotland to 2a Myrtle Avenue Kirkintilloch Glasgow G66 4HP on 5 March 2020