Advanced company searchLink opens in new window

MEARNS HEALTHCARE LTD

Company number SC257469

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
07 Dec 2022 MR04 Satisfaction of charge SC2574690002 in full
05 Dec 2022 PSC02 Notification of West Coast Healthcare Scotland Limited as a person with significant control on 1 December 2022
05 Dec 2022 MR01 Registration of charge SC2574690003, created on 1 December 2022
02 Dec 2022 PSC07 Cessation of Aggleton Holdings Ltd as a person with significant control on 1 December 2022
01 Dec 2022 AP01 Appointment of Mr Mahyar Nickkho-Amiry as a director on 1 December 2022
01 Dec 2022 AP01 Appointment of Mr Eric Mclean Brown as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Mark Damian Aggleton as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Elaine Margaret Aggleton as a director on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland to Norwood 3 Beech Road Lenzie Glasgow G66 4HN on 1 December 2022
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
16 Mar 2021 PSC05 Change of details for Aggleton Holdings Ltd as a person with significant control on 25 February 2021
16 Mar 2021 CH01 Director's details changed for Mr Mark Damian Aggleton on 25 February 2021
16 Mar 2021 CH01 Director's details changed for Mrs Elaine Margaret Aggleton on 25 February 2021
16 Mar 2021 AD01 Registered office address changed from 13 Winton Drive Glasgow G12 0PZ Scotland to 26 Milngavie Road Strathblane Glasgow G63 9EH on 16 March 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
19 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-17