STOBHILL HEALTHCARE FACILITIES LIMITED
Company number SC275420
- Company Overview for STOBHILL HEALTHCARE FACILITIES LIMITED (SC275420)
- Filing history for STOBHILL HEALTHCARE FACILITIES LIMITED (SC275420)
- People for STOBHILL HEALTHCARE FACILITIES LIMITED (SC275420)
- Charges for STOBHILL HEALTHCARE FACILITIES LIMITED (SC275420)
- More for STOBHILL HEALTHCARE FACILITIES LIMITED (SC275420)
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) |
---|---|---|---|
15 Nov 2010 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 | |
09 Aug 2010 | AP01 | Appointment of Alan Campbell Ritchie as a director | |
09 Aug 2010 | AP01 | Appointment of Anita Catherine Gregson as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Kenneth Mclellab as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Kenneth Mclellan as a director | |
15 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Mar 2010 | TM01 | Termination of appointment of Anastasios Christakis as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Brian Semple as a director | |
12 Jan 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Brian Semple on 29 November 2009 | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | AUD | Auditor's resignation | |
17 Aug 2009 | 288a | Director appointed kenneth mclellan | |
17 Aug 2009 | 288b | Appointment terminated director kenneth mclellan | |
13 Jul 2009 | 288a | Director appointed kenneth mclellab | |
13 Jul 2009 | 288a | Director appointed bruce warren dalgleish | |
19 May 2009 | 363a | Return made up to 01/11/08; full list of members | |
19 May 2009 | 288b | Appointment terminated director john elliot | |
15 May 2009 | 288c | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 | |
12 May 2009 | 288a | Director appointed biif corporate services LIMITED | |
12 May 2009 | 288a | Director appointed anastasios christakis | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ | |
29 Jan 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
23 Dec 2008 | 288b | Appointment terminated secretary md secretaries LIMITED | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh lothian EH2 4DR |