Advanced company searchLink opens in new window

ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED

Company number SC312130

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)
23 Feb 2011 CH01 Director's details changed for William George Robertson on 1 October 2009
23 Feb 2011 CH03 Secretary's details changed for Peter Kenneth Johnstone on 6 August 2010
08 Dec 2010 AA Full accounts made up to 31 March 2010
15 Dec 2009 AA Full accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
02 Feb 2009 AA Full accounts made up to 31 March 2008
20 Nov 2008 363a Return made up to 17/11/08; full list of members
20 May 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
03 Jan 2008 363s Return made up to 17/11/07; full list of members
13 Aug 2007 88(2)R Ad 09/07/07-09/07/07 £ si 201998@1=201998 £ ic 2/202000
13 Aug 2007 123 Nc inc already adjusted 05/07/07
13 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2007 410(Scot) Partic of mort/charge *
13 Jul 2007 466(Scot) Alterations to a floating charge
13 Jul 2007 410(Scot) Partic of mort/charge *
11 Jun 2007 287 Registered office changed on 11/06/07 from: 3 glenfinlas street edinburgh EH3 6AQ
19 Apr 2007 288a New secretary appointed
19 Apr 2007 288a New director appointed
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Secretary resigned
19 Apr 2007 288b Director resigned
19 Apr 2007 288b Director resigned