SEAFIELD HEALTHCARE LTD - AYR


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-22 View Report
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2022-02-28 View Report
Persons with significant control. Notification date: 2021-08-31. Psc name: Drumbain Energy Limited. 2021-09-27 View Report
Persons with significant control. Withdrawal date: 2021-09-27. 2021-09-27 View Report
Officers. Termination date: 2021-08-31. Officer name: Mohammed Arif Hanif. 2021-09-01 View Report
Officers. Officer name: John James Connolly. Termination date: 2021-08-31. 2021-09-01 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Mortgage. Charge number: 3. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-02-20 View Report
Officers. Change date: 2018-01-30. Officer name: Mr John James Connolly. 2018-08-23 View Report
Officers. Change date: 2017-11-27. Officer name: Mohammed Arif Hanif. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-08-08 View Report
Confirmation statement. Statement with updates. 2018-02-20 View Report
Officers. Change date: 2018-02-15. Officer name: John James Connolly. 2018-02-15 View Report
Accounts. Accounts type total exemption small. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-08-29 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type total exemption small. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Officers. Officer name: John James Connolly. Change date: 2013-02-16. 2014-02-26 View Report
Officers. Officer name: Mohammed Arif Hanif. Change date: 2013-02-16. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-09-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-07-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-06-07 View Report
Resolution. Description: Resolutions. 2012-03-28 View Report
Officers. Officer name: Mohammed Arif Hanif. 2012-03-28 View Report
Officers. Officer name: John James Connolly. 2012-03-28 View Report
Accounts. Change account reference date company current shortened. 2012-03-22 View Report
Address. Change date: 2012-03-21. Old address: Dowhill Farm Turnberry Girvan KA26 9JP. 2012-03-21 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2012-03-21 View Report
Officers. Termination secretary company. 2012-03-16 View Report
Officers. Officer name: Austin Flynn. 2012-03-16 View Report
Officers. Officer name: Morton Fraser Directors Limited. 2012-03-16 View Report
Officers. Officer name: Carole Sarah Wilson Crawford. 2012-03-16 View Report
Officers. Officer name: Carole Sarah Wilson Crawford. 2012-03-16 View Report
Officers. Officer name: James Robert Crawford. 2012-03-16 View Report
Capital. Capital allotment shares. 2012-03-14 View Report
Address. Change date: 2012-03-14. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland. 2012-03-14 View Report