HEALTHCARE SCOTLAND LIMITED -


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

Description Filing date
Accounts. Accounts type micro entity. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-05-29 View Report
Persons with significant control. Change date: 2022-12-12. Psc name: Mr Ronald Russell. 2022-12-12 View Report
Persons with significant control. Psc name: Mr Ronald Russell. Change date: 2016-04-06. 2022-11-10 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Sandra Russell. 2022-11-10 View Report
Accounts. Accounts type micro entity. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type micro entity. 2021-07-06 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Accounts type micro entity. 2020-02-10 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2018-02-12 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type micro entity. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-02-11 View Report
Officers. Officer name: Graham Cheyne. Termination date: 2016-02-04. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-05-26 View Report
Officers. Officer name: Mr Ronald Russell. 2014-02-27 View Report
Officers. Officer name: Ronald Russell. 2014-02-27 View Report
Accounts. Accounts type total exemption small. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Accounts. Accounts type total exemption small. 2013-02-21 View Report
Gazette. Gazette filings brought up to date. 2012-06-02 View Report
Gazette. Gazette notice compulsary. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-05-25 View Report
Annual return. With made up date full list shareholders. 2011-05-30 View Report
Accounts. Accounts type total exemption small. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2010-05-31 View Report
Officers. Change date: 2010-05-23. Officer name: Graham Cheyne. 2010-05-31 View Report
Accounts. Accounts type total exemption small. 2010-02-27 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type total exemption full. 2009-03-24 View Report
Annual return. Legacy. 2008-05-27 View Report
Accounts. Accounts type total exemption full. 2008-03-06 View Report
Annual return. Legacy. 2007-06-14 View Report
Accounts. Accounts type total exemption full. 2007-03-07 View Report
Officers. Description: New director appointed. 2006-07-12 View Report
Annual return. Legacy. 2006-07-03 View Report
Accounts. Accounts type total exemption full. 2006-04-28 View Report
Annual return. Legacy. 2005-06-06 View Report
Accounts. Accounts type dormant. 2005-03-29 View Report
Change of name. Description: Company name changed inkmar LIMITED\certificate issued on 18/01/05. 2005-01-18 View Report