Advanced company searchLink opens in new window

BUPA HOSPITAL EDINBURGH LIMITED

Company number SC078979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2011 4.26(Scot) Return of final meeting of voluntary winding up
22 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-26
22 Jun 2010 AD01 Registered office address changed from 39 Victoria Road Glasgow G78 1NQ on 22 June 2010
20 May 2010 AA Full accounts made up to 31 December 2009
14 May 2010 CH01 Director's details changed for Fraser David Gregory on 13 May 2010
13 Oct 2009 CH01 Director's details changed for Nicholas Tetley Beazley on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mahboob Ali Merchant on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Fraser David Gregory on 1 October 2009
28 May 2009 363a Return made up to 25/05/09; full list of members
19 May 2009 AA Full accounts made up to 31 December 2008
05 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/01/2009
17 Jun 2008 AA Full accounts made up to 31 December 2007
02 Jun 2008 363a Return made up to 25/05/08; full list of members
30 May 2008 288a Director appointed mahboob ali merchant
30 May 2008 288b Appointment Terminated Director julian davies
20 May 2008 288b Appointment Terminated Director raymond king
01 Nov 2007 288a New director appointed
01 Nov 2007 288b Director resigned
12 Sep 2007 AA Full accounts made up to 31 December 2006
06 Sep 2007 287 Registered office changed on 06/09/07 from: 122 corstorphine road edinburgh EH12 6UD
08 Aug 2007 288b Director resigned
29 May 2007 363a Return made up to 25/05/07; full list of members
30 Aug 2006 288c Director's particulars changed
30 May 2006 363a Return made up to 25/05/06; full list of members