ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED
Company number SC400342
- Company Overview for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- Filing history for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- People for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- Charges for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
- More for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED (SC400342)
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
|
|
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
|
|
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
|
|
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 |