Advanced company searchLink opens in new window

FIFE HEALTH CARE LIMITED

Company number SC145196

Filter by category

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 Jan 2024 CH01 Director's details changed for Mr Allan John Hayward on 6 December 2023
10 Jan 2024 AA Full accounts made up to 31 December 2022
15 Oct 2023 AD01 Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 15 October 2023
06 Sep 2023 PSC07 Cessation of Four Seasons Group Holdings Limited as a person with significant control on 15 February 2019
24 Aug 2023 RP04PSC02 Second filing for the notification of Four Seasons Health Care (Capital) Limited as a person with significant control
19 Jul 2023 PSC02 Notification of Four Seasons Group Holdings Limited as a person with significant control on 15 February 2019
03 Jul 2023 PSC02 Notification of Glas Trust Corporation Limited as a person with significant control on 15 February 2019
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
31 Dec 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
27 Apr 2021 AA Full accounts made up to 31 December 2019
06 Oct 2020 AP01 Appointment of Mr Neil David Townson as a director on 1 October 2020
08 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
06 Jul 2020 AA Full accounts made up to 31 December 2018
02 Jul 2020 TM01 Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020
22 Jun 2020 AP01 Appointment of Mr Allan John Hayward as a director on 22 June 2020
01 May 2020 TM01 Termination of appointment of Maureen Claire Royston as a director on 30 April 2020
04 Feb 2020 TM01 Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020
31 Dec 2019 PSC02 Notification of Mericourt Limited as a person with significant control on 16 July 2019
22 Nov 2019 AP01 Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019
22 Nov 2019 TM01 Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
12 Jun 2019 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019