Advanced company searchLink opens in new window

CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED

Company number SC319583

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)
22 May 2015 AP01 Appointment of Mr Peter John Sheldrake as a director on 19 May 2015
22 May 2015 TM01 Termination of appointment of David James Swarbrick as a director on 19 May 2015
22 May 2015 TM01 Termination of appointment of Lisa Marie Thomson as a director on 19 May 2015
21 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,000
24 Feb 2015 CH04 Secretary's details changed for Tm Company Services Limited on 11 November 2014
20 Feb 2015 AD01 Registered office address changed from , Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 20 February 2015
12 Jan 2015 AP01 Appointment of Mr David James Swarbrick as a director on 1 January 2015
09 Jan 2015 TM01 Termination of appointment of John Stephen Gordon as a director on 1 January 2015
01 Sep 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,000
02 Apr 2014 CH01 Director's details changed for Mr John Ivor Cavill on 11 November 2013
02 Apr 2014 AP01 Appointment of Ms Lisa Marie Thomson as a director
02 Apr 2014 TM01 Termination of appointment of David Lewis as a director
02 Apr 2014 CH01 Director's details changed for Mr. Louis Javier Falero on 11 November 2013
14 Aug 2013 AP01 Appointment of Mr David John Lewis as a director
14 Aug 2013 TM01 Termination of appointment of Alastair Campbell as a director
08 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mr John Ivor Cavill on 2 April 2012
23 Apr 2012 CH01 Director's details changed for Mr. Louis Javier Falero on 2 April 2012
06 Jul 2011 AA Full accounts made up to 31 December 2010
31 May 2011 AP01 Appointment of Mr Alastair John Campbell as a director
26 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders