Advanced company searchLink opens in new window

ELGIN HEALTH (EASTER ROSS) LIMITED

Company number SC243124

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 2016 TM02 Termination of appointment of James Band as a secretary on 1 April 2016
14 Apr 2016 AD01 Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016
14 Apr 2016 CERTNM Company name changed robertson health (easter ross) LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice
14 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
06 Apr 2016 MR01 Registration of charge SC2431240004, created on 31 March 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
04 Nov 2015 TM01 Termination of appointment of John Mcdonagh as a director on 1 November 2015
04 Nov 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 1 November 2015
30 Sep 2015 AA Full accounts made up to 31 March 2015
05 Jun 2015 MISC Section 519
28 May 2015 TM01 Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015
28 May 2015 TM02 Termination of appointment of Peter Johnstone as a secretary on 30 April 2015
13 May 2015 AUD Auditor's resignation
13 May 2015 AP01 Appointment of Richard William Francis Burge as a director on 9 April 2015
05 May 2015 AP03 Appointment of James Band as a secretary on 9 April 2015
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
12 Nov 2014 AP01 Appointment of Mr Michael Andrew Donn as a director on 31 October 2014
12 Nov 2014 TM01 Termination of appointment of Bruce Balfour as a director on 31 October 2014
30 Aug 2014 AA Full accounts made up to 31 March 2014
15 Jul 2014 AP01 Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014
06 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
19 Nov 2013 TM01 Termination of appointment of William Robertson as a director
19 Nov 2013 TM01 Termination of appointment of Alan Fordyce as a director
19 Nov 2013 AP01 Appointment of Mr John Mcdonagh as a director
13 Nov 2013 AP01 Appointment of Mr Martin Timothy Smith as a director