GHG HEALTHCARE SCOTLAND LIMITED - GLASGOW


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-07-30 View Report
Dissolution. Dissolution application strike off company. 2019-07-22 View Report
Resolution. Description: Resolutions. 2019-03-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-28 View Report
Capital. Description: Statement by Directors. 2019-03-28 View Report
Insolvency. Description: Solvency Statement dated 28/03/19. 2019-03-28 View Report
Resolution. Description: Resolutions. 2019-03-28 View Report
Accounts. Accounts type dormant. 2019-01-03 View Report
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. 2018-12-05 View Report
Officers. Change date: 2018-11-09. Officer name: Dr Karen Anita Prins. 2018-12-05 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2018-12-05 View Report
Accounts. Change account reference date company previous extended. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Officers. Officer name: Dr Karen Anita Prins. Appointment date: 2017-10-01. 2017-11-02 View Report
Officers. Termination date: 2017-09-30. Officer name: Jill Margaret Watts. 2017-11-02 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Persons with significant control. Psc name: Bmi Healthcare Limited. Notification date: 2016-04-06. 2017-07-06 View Report
Accounts. Accounts type dormant. 2017-06-16 View Report
Mortgage. Charge number: 3. 2017-04-20 View Report
Mortgage. Charge number: 4. 2017-04-20 View Report
Annual return. With made up date full list shareholders. 2016-09-02 View Report
Accounts. Accounts type dormant. 2016-06-25 View Report
Officers. Officer name: Henry Jonathan Davies. Appointment date: 2015-09-01. 2015-09-23 View Report
Officers. Officer name: Ms Catherine Mary Jane Vickery. Appointment date: 2015-05-01. 2015-08-18 View Report
Officers. Termination date: 2015-04-30. Officer name: Craig Barry Lovelace. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Officers. Officer name: Jill Margaret Watts. Appointment date: 2014-11-17. 2015-01-09 View Report
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. 2015-01-09 View Report
Accounts. Accounts type dormant. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Accounts type dormant. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2012-06-28 View Report
Accounts. Accounts type dormant. 2012-06-06 View Report
Officers. Officer name: Mr Craig Barry Lovelace. 2012-05-22 View Report
Officers. Officer name: Phil Wieland. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2011-07-02 View Report
Officers. Officer name: Catherine Mary Jane Vickery. 2011-07-01 View Report
Officers. Officer name: Stephen Collier. 2011-07-01 View Report
Accounts. Accounts type dormant. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Officer name: Mr Stephen John Collier. Change date: 2009-10-01. 2010-06-29 View Report
Officers. Officer name: Mr Phil Wieland. Change date: 2009-10-01. 2010-06-29 View Report
Officers. Officer name: Mr Stephen John Collier. Change date: 2009-10-01. 2010-06-29 View Report
Accounts. Accounts type dormant. 2010-01-27 View Report
Annual return. Legacy. 2009-07-07 View Report
Officers. Description: Director's change of particulars / phil wieland / 17/04/2009. 2009-07-07 View Report
Accounts. Accounts type dormant. 2009-06-26 View Report
Annual return. Legacy. 2008-08-01 View Report