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)
31 May 2019 PSC05 Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019
25 Feb 2019 PSC02 Notification of Four Seasons Health Care (Capital) Limited as a person with significant control on 15 February 2019
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 24/08/2023
25 Feb 2019 PSC07 Cessation of Csc Trustees Limited as a person with significant control on 15 February 2019
27 Nov 2018 AD01 Registered office address changed from First Floor,Suite 2.Clydesdale House 300 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH on 27 November 2018
15 Nov 2018 PSC05 Change of details for Csc Trustees Limited as a person with significant control on 16 July 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
07 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
16 Apr 2018 PSC07 Cessation of Durlacher Nominees Limited as a person with significant control on 13 April 2018
16 Apr 2018 PSC02 Notification of Csc Trustees Limited as a person with significant control on 13 April 2018
20 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017
20 Jan 2017 CH01 Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 561,367.2
31 Mar 2016 TM01 Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
04 Mar 2016 TM01 Termination of appointment of Ian Richard Smith as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Timothy Hammond as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Alistair Maxwell How as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 561,367.2
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
10 Nov 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 28 October 2014