SUMMIT HEALTHCARE (WISHAW) LIMITED
Company number SC182649
- Company Overview for SUMMIT HEALTHCARE (WISHAW) LIMITED (SC182649)
- Filing history for SUMMIT HEALTHCARE (WISHAW) LIMITED (SC182649)
- People for SUMMIT HEALTHCARE (WISHAW) LIMITED (SC182649)
- Charges for SUMMIT HEALTHCARE (WISHAW) LIMITED (SC182649)
- More for SUMMIT HEALTHCARE (WISHAW) LIMITED (SC182649)
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 |