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)
20 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 561,367.2
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
13 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
11 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
23 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
02 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
06 May 2010 AP01 Appointment of Benjamin Robert Taberner as a director
14 Apr 2010 TM01 Termination of appointment of Nicholas Mitchell as a director
14 Jan 2010 AD01 Registered office address changed from Four Seasons Health Care the Gatehouse Westway, Porterfield Road Renfrew PA4 8DJ on 14 January 2010
22 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 10
04 Nov 2009 AA Full accounts made up to 31 December 2008
16 Jul 2009 363a Return made up to 21/06/09; full list of members
27 Jan 2009 AA Full accounts made up to 31 December 2007