Advanced company searchLink opens in new window

H1 HEALTHCARE SOLUTIONS LTD

Company number SC365203

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Carolann Lanigan as a director on 25 January 2023
31 Jan 2023 AP01 Appointment of Ms Carolann Lanigan as a director on 25 January 2023
31 Jan 2023 AP01 Appointment of Mr Alan Lovat Mackenzie as a director on 25 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
01 Mar 2022 MR01 Registration of charge SC3652030003, created on 24 February 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 7 September 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
09 Mar 2020 CH03 Secretary's details changed for Mr Sam Easen on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Sam Dylan Easen on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mrs Pamela Carol Easen on 9 March 2020
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
17 May 2019 TM01 Termination of appointment of Alan Lovat Mackenzie as a director on 4 May 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 AD01 Registered office address changed from 205 Bath Street Glasgow Lanarkshire G2 4HZ to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 December 2018
18 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 MR04 Satisfaction of charge 1 in full