Advanced company searchLink opens in new window

SUMMIT HEALTHCARE (WISHAW) LIMITED

Company number SC182649

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
18 Jan 2024 TM01 Termination of appointment of Andrew Leslie Tennant as a director on 31 December 2023
18 Jan 2024 AP01 Appointment of Mr Cameron Mclure as a director on 31 December 2023
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
13 Dec 2023 PSC05 Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 PSC05 Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on 12 December 2023
10 Oct 2023 AA Full accounts made up to 31 March 2023
04 Apr 2023 MR01 Registration of charge SC1826490006, created on 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
21 Feb 2023 AP01 Appointment of Mr Carl Harvey Dix as a director on 17 February 2023
21 Feb 2023 TM01 Termination of appointment of John Wrinn as a director on 17 February 2023
03 Oct 2022 AA Full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Nov 2021 AA Full accounts made up to 31 March 2021
16 Nov 2021 AP01 Appointment of Mr John Wrinn as a director on 16 November 2021
16 Nov 2021 TM01 Termination of appointment of David Fulton Gilmour as a director on 16 November 2021
18 Oct 2021 MR01 Registration of charge SC1826490005, created on 11 October 2021
15 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
25 Nov 2020 AA Full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
02 Aug 2018 AA Full accounts made up to 31 March 2018