- Company Overview for DUNBLANE HEALTHCARE LIMITED (SC656002)
- Filing history for DUNBLANE HEALTHCARE LIMITED (SC656002)
- People for DUNBLANE HEALTHCARE LIMITED (SC656002)
- Charges for DUNBLANE HEALTHCARE LIMITED (SC656002)
- More for DUNBLANE HEALTHCARE LIMITED (SC656002)
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
|
|
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 |