CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
Company number SC348867
- Company Overview for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED (SC348867)
- Filing history for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED (SC348867)
- People for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED (SC348867)
- Charges for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED (SC348867)
- More for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED (SC348867)
| 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) |
|---|---|---|---|
| 07 Oct 2025 | TM01 | Termination of appointment of Richard John Marshall as a director on 1 October 2025 | |
| 29 Sep 2025 | CS01 | Confirmation statement made on 29 September 2025 with no updates | |
| 11 Aug 2025 | AA | Full accounts made up to 31 March 2025 | |
| 10 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
| 30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
| 21 Dec 2023 | MR04 | Satisfaction of charge 2 in full | |
| 18 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
| 14 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
| 12 Dec 2023 | MR01 | Registration of charge SC3488670004, created on 1 December 2023 | |
| 05 Dec 2023 | MR01 | Registration of charge SC3488670003, created on 1 December 2023 | |
| 11 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
| 27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
| 19 Jan 2023 | AP01 | Appointment of Mr Richard John Marshall as a director on 6 January 2023 | |
| 27 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
| 27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
| 24 Jun 2022 | AD01 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 | |
| 04 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
| 17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
| 28 Apr 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
| 03 Feb 2021 | TM01 | Termination of appointment of Desmond Mark French as a director on 2 February 2021 | |
| 02 Oct 2020 | AP01 | Appointment of Mr Desmond Mark French as a director on 11 September 2020 | |
| 24 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
| 10 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
| 13 Mar 2020 | AD01 | Registered office address changed from Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH Scotland to 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB on 13 March 2020 | |
| 13 Mar 2020 | TM02 | Termination of appointment of Darren Barclay as a secretary on 1 March 2020 |