CASTLE CRAIG HOSPITAL LIMITED - WEST LINTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-10-16 View Report
Confirmation statement. Statement with updates. 2023-09-05 View Report
Officers. Termination date: 2023-01-24. Officer name: John Lewis Mccann. 2023-01-24 View Report
Accounts. Accounts type group. 2022-10-03 View Report
Officers. Officer name: Miss Victoria Mary Elizabeth Mccann. Change date: 2022-09-22. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2022-09-05 View Report
Officers. Officer name: Mr Daniel Gouws. Appointment date: 2021-12-13. 2021-12-17 View Report
Officers. Officer name: Miss Victoria Mary Elizabeth Mccann. Appointment date: 2021-12-13. 2021-12-17 View Report
Accounts. Accounts type group. 2021-10-05 View Report
Officers. Officer name: Francis Gill. Termination date: 2021-09-23. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Officers. Change date: 2021-07-28. Officer name: Mr Dominic St John Baptist Mccann. 2021-07-28 View Report
Officers. Officer name: Mr Peter John Mccann. Change date: 2021-07-28. 2021-07-28 View Report
Officers. Officer name: Mr Dominic St John Baptist Mccann. Change date: 2021-07-28. 2021-07-28 View Report
Officers. Change date: 2021-05-31. Officer name: Mr John Lewis Mccann. 2021-05-31 View Report
Mortgage. Charge creation date: 2021-05-10. Charge number: SC1085340021. 2021-05-21 View Report
Accounts. Accounts type group. 2021-01-08 View Report
Officers. Officer name: Mr Francis Gill. Appointment date: 2020-09-01. 2020-09-16 View Report
Officers. Termination date: 2020-09-01. Officer name: as Company Services Limited. 2020-09-16 View Report
Confirmation statement. Statement with updates. 2020-09-07 View Report
Officers. Termination date: 2020-04-03. Officer name: Frances Beek. 2020-04-13 View Report
Accounts. Accounts type group. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-09-09 View Report
Mortgage. Charge number: SC1085340020. Charge creation date: 2019-02-07. 2019-02-11 View Report
Accounts. Accounts type group. 2018-12-07 View Report
Confirmation statement. Statement with updates. 2018-09-05 View Report
Accounts. Accounts type group. 2017-10-06 View Report
Officers. Officer name: As Company Services Limited. Change date: 2017-09-15. 2017-09-19 View Report
Persons with significant control. Psc name: Peter John Mccann. Notification date: 2016-07-01. 2017-09-19 View Report
Officers. Officer name: Mr Dominic St John Baptist Mccann. Change date: 2017-09-15. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-09-15 View Report
Accounts. Accounts amended with accounts type group. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Officers. Appointment date: 2015-11-27. Officer name: Mr Dominic St John Baptist Mccann. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type group. 2015-07-14 View Report
Mortgage. Charge number: SC1085340019. Charge creation date: 2015-05-20. 2015-06-03 View Report
Accounts. Change account reference date company previous extended. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Accounts. Accounts type group. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Mortgage. Charge number: 1085340018. 2013-10-08 View Report
Mortgage. Charge number: 14. 2013-10-04 View Report
Mortgage. Charge number: 1085340017. 2013-09-10 View Report
Mortgage. Charge number: 10. 2013-09-05 View Report
Mortgage. Charge number: 11. 2013-09-05 View Report
Mortgage. Charge number: 9. 2013-09-05 View Report
Accounts. Accounts type group. 2013-07-29 View Report
Address. Change date: 2013-07-10. Old address: 10 Frankscroft Peebles Scottish Borders EH45 9DX. 2013-07-10 View Report