SUMMIT HEALTHCARE (WISHAW) LIMITED - EDINBURGH


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

Description Filing date
Accounts. Accounts type full. 2023-10-10 View Report
Mortgage. Charge number: SC1826490006. Charge creation date: 2023-03-31. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2023-02-22 View Report
Officers. Officer name: Mr Carl Harvey Dix. Appointment date: 2023-02-17. 2023-02-21 View Report
Officers. Termination date: 2023-02-17. Officer name: John Wrinn. 2023-02-21 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type full. 2021-11-30 View Report
Officers. Officer name: Mr John Wrinn. Appointment date: 2021-11-16. 2021-11-16 View Report
Officers. Officer name: David Fulton Gilmour. Termination date: 2021-11-16. 2021-11-16 View Report
Mortgage. Charge number: SC1826490005. Charge creation date: 2021-10-11. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type full. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Accounts. Accounts type full. 2018-08-02 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type full. 2017-08-11 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 03/02/2017. 2017-05-11 View Report
Officers. Change date: 2017-05-08. Officer name: Mr Andrew Leslie Tennant. 2017-05-08 View Report
Officers. Change date: 2017-05-08. Officer name: Mr Andrew Leslie Tennant. 2017-05-08 View Report
Officers. Officer name: Mr. Christopher Thomas Solley. Change date: 2017-05-08. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type full. 2015-10-07 View Report
Officers. Officer name: David Fulton Gilmour. Change date: 2015-07-21. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Address. Change date: 2014-06-17. Old address: C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Officers. Officer name: Mr Christopher Thomas Solley. Change date: 2013-12-16. 2013-12-16 View Report
Officers. Officer name: David Fulton Gilmour. Change date: 2013-10-14. 2013-10-14 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Officers. Officer name: Mr Christopher Thomas Solley. Change date: 2013-02-28. 2013-02-28 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2013-02-26. 2013-02-26 View Report
Accounts. Accounts type full. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-03-02 View Report
Officers. Officer name: Mr Christopher Thomas Solley. 2012-02-28 View Report
Officers. Officer name: Victoria Bradley. 2011-12-19 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Officers. Officer name: John Ivor Cavill. 2011-03-15 View Report
Officers. Officer name: David Fulton Gilmour. 2011-03-14 View Report
Officers. Officer name: Nigel Middleton. 2011-03-14 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Accounts. Accounts type full. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Officers. Change date: 2010-03-17. Officer name: Infrastructure Managers Limited. 2010-03-17 View Report