BEECHGROVE CH LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type small. 2023-10-16 View Report
Incorporation. Memorandum articles. 2023-03-15 View Report
Resolution. Description: Resolutions. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type small. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Officers. Appointment date: 2021-10-26. Officer name: Mr Christopher David Ridgard. 2021-10-27 View Report
Accounts. Accounts type small. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type small. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2020-01-08 View Report
Address. Change date: 2020-01-08. Old address: , Beechgrove Care Home, Carstairs Road, Caldwellside, Lanark, ML11 7SR. New address: Exchange Tower Canning Street Edinburgh EH3 8EH. 2020-01-08 View Report
Persons with significant control. Notification date: 2018-03-29. Psc name: Care Concern Management Ea Limited. 2020-01-08 View Report
Persons with significant control. Cessation date: 2018-03-28. Psc name: Manpreet Singh Johal. 2020-01-08 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Accounts. Change account reference date company previous extended. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Change of name. Description: Company name changed whitelee associates LIMITED\certificate issued on 18/10/18. 2018-10-18 View Report
Resolution. Description: Resolutions. 2018-10-18 View Report
Mortgage. Charge number: SC2598000008. Charge creation date: 2018-05-24. 2018-06-04 View Report
Mortgage. Charge number: 5. 2018-05-10 View Report
Mortgage. Charge number: 4. 2018-05-10 View Report
Mortgage. Charge creation date: 2018-03-29. Charge number: SC2598000007. 2018-04-06 View Report
Mortgage. Charge creation date: 2018-03-29. Charge number: SC2598000006. 2018-04-05 View Report
Accounts. Accounts type full. 2018-01-05 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Accounts. Accounts type full. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type small. 2014-01-08 View Report
Accounts. Accounts type small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-12-08 View Report
Gazette. Gazette filings brought up to date. 2012-04-21 View Report
Accounts. Accounts type small. 2012-04-18 View Report
Gazette. Gazette notice compulsary. 2012-04-06 View Report
Annual return. With made up date full list shareholders. 2011-12-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2011-03-31 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2. 2011-03-23 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 3. 2011-03-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-03-23 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type total exemption small. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-01-31 View Report
Accounts. Accounts type total exemption small. 2009-10-07 View Report