Advanced company searchLink opens in new window

ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED

Company number SC400342

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)
17 Mar 2016 TM01 Termination of appointment of Andrew David Bruce as a director on 1 February 2016
04 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
03 Jun 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AD01 Registered office address changed from Summerfield House 2 Eday Road Aberdeen AB15 6RE to 11 Thistle Place Aberdeen AB10 1UZ on 29 April 2015
27 Oct 2014 AP01 Appointment of Gavin William Mackinlay as a director on 25 September 2014
22 Oct 2014 TM01 Termination of appointment of Tom De La Motte as a director on 25 September 2014
22 Oct 2014 TM01 Termination of appointment of Martin Cooper as a director on 25 September 2014
22 Oct 2014 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014
22 Oct 2014 AP01 Appointment of Paul James Mcgirk as a director on 25 September 2014
22 Oct 2014 AP01 Appointment of Mr Mark Baxter as a director on 25 September 2014
27 Jun 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
11 Feb 2014 AP01 Appointment of Martin Cooper as a director
06 Feb 2014 TM01 Termination of appointment of Mark Baxter as a director
23 Jan 2014 AP01 Appointment of Mr Hugh Barnabas Crossley as a director
23 Jan 2014 TM01 Termination of appointment of Michael Felton as a director
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 AP01 Appointment of Hugh Murdoch as a director
15 Oct 2013 TM01 Termination of appointment of Stephen Barron as a director
10 Oct 2013 AD02 Register inspection address has been changed
12 Sep 2013 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 12 September 2013
12 Sep 2013 MR01 Registration of charge 4003420004
11 Jul 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
15 May 2013 AUD Auditor's resignation