Advanced company searchLink opens in new window

AFFINITY HOSPITALS HOLDING LIMITED

Company number SC196089

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)
14 Apr 2010 TM01 Termination of appointment of Adrian Evans as a director
01 Apr 2010 AA Full accounts made up to 30 June 2009
01 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 6
01 Apr 2010 466(Scot) Alterations to floating charge 6
01 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 7
01 Apr 2010 466(Scot) Alterations to floating charge 7
05 Jun 2009 363a Return made up to 11/05/09; full list of members
11 Dec 2008 AA Full accounts made up to 30 June 2008
16 Oct 2008 466(Scot) Alterations to floating charge 3
04 Jun 2008 363a Return made up to 11/05/08; full list of members
30 Apr 2008 AA Full accounts made up to 30 June 2007
22 Apr 2008 288b Appointment terminated director philip batchelor
14 Apr 2008 288a Director appointed tommy macdonald-milner
24 May 2007 363a Return made up to 11/05/07; full list of members
11 Apr 2007 AA Full accounts made up to 30 June 2006
26 May 2006 363a Return made up to 11/05/06; full list of members
15 May 2006 288a New director appointed
28 Apr 2006 AA Full accounts made up to 30 June 2005
05 Apr 2006 288b Director resigned
07 Feb 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Jul 2005 287 Registered office changed on 13/07/05 from: 35 albert street aberdeen aberdeenshire AB25 1XU
24 Jun 2005 363s Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 Jan 2005 CERTNM Company name changed healthcare scotland LIMITED\certificate issued on 18/01/05