AMICUS HEALTHCARE (SCOTLAND) LIMITED - GLASGOW


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

Description Filing date
Resolution. Description: Resolutions. 2019-04-01 View Report
Accounts. Accounts type dormant. 2019-01-03 View Report
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-11-09. 2018-12-05 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2018-12-05 View Report
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-07-21 View Report
Accounts. Change account reference date company previous extended. 2018-06-27 View Report
Officers. Appointment date: 2017-10-01. Officer name: Dr Karen Anita Prins. 2017-10-31 View Report
Officers. Officer name: Jill Margaret Watts. Termination date: 2017-09-30. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type dormant. 2017-06-16 View Report
Confirmation statement. Statement with updates. 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
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Officers. Officer name: Craig Barry Lovelace. Termination date: 2015-04-30. 2015-08-18 View Report
Accounts. Accounts type dormant. 2015-06-25 View Report
Officers. Officer name: Jill Margaret Watts. Appointment date: 2014-11-17. 2015-01-09 View Report
Officers. Termination date: 2014-11-16. Officer name: Stephen John Collier. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Officers. Officer name: Ms Catherine Mary Jane Vickery. Change date: 2013-12-05. 2014-07-04 View Report
Accounts. Accounts type dormant. 2014-06-30 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. 2012-10-23 View Report
Accounts. Accounts type full. 2012-06-13 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. 2011-10-16 View Report
Accounts. Accounts type full. 2011-02-04 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Officer name: Mr Phil Wieland. Change date: 2009-10-01. 2010-08-19 View Report
Officers. Change date: 2009-10-01. Officer name: Ms Catherine Mary Jane Vickery. 2010-08-19 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Stephen John Collier. 2010-08-19 View Report
Accounts. Accounts type full. 2010-02-09 View Report
Annual return. Legacy. 2009-07-29 View Report
Officers. Description: Director's change of particulars / phil wieland / 17/04/2009. 2009-07-29 View Report
Accounts. Accounts type full. 2009-03-04 View Report
Accounts. Accounts type full. 2008-08-01 View Report
Annual return. Legacy. 2008-08-01 View Report
Officers. Description: Appointment terminated director christoffel smith. 2008-04-18 View Report
Officers. Description: Appointment terminated secretary augustine clement. 2008-03-10 View Report
Officers. Description: Secretary appointed catherine mary jane vickery. 2008-03-07 View Report
Annual return. Legacy. 2007-12-11 View Report
Address. Description: Registered office changed on 02/11/07 from: 16 charlotte square edinburgh midlothian EH2 4DF. 2007-11-02 View Report
Officers. Description: Director resigned. 2007-07-30 View Report
Officers. Description: Director resigned. 2007-07-27 View Report
Officers. Description: Director's particulars changed. 2007-07-24 View Report
Accounts. Accounts type dormant. 2007-06-05 View Report
Officers. Description: New director appointed. 2007-06-05 View Report