Advanced company searchLink opens in new window

BORDERS LOCAL MEDICAL COMMITTEE LIMITED

Company number SC691384

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)
15 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Dr Kirsty Madeleine Robinson on 1 September 2023
14 Mar 2024 AD01 Registered office address changed from Dr K Robinson C/O Mairches Medical Practice the Health Centre, Curry Road Galashiels Borders TD1 2UA Scotland to C/O Mairches Medical Practice the Health Centre Curry Road Galashiels Borders TD1 2UA on 14 March 2024
13 Mar 2024 CH01 Director's details changed for Dr Rachel Mollart on 1 September 2023
13 Mar 2024 CH01 Director's details changed for Dr Kirsty Madeleine Robinson on 1 September 2023
08 Mar 2024 AD01 Registered office address changed from The Health Centre Houndlaw Park Eyemouth TD14 5DD United Kingdom to Dr K Robinson C/O Mairches Medical Practice the Health Centre, Curry Road Galashiels Borders TD1 2UA on 8 March 2024
08 Mar 2024 CH01 Director's details changed for Dr Rachel Mollart on 1 September 2023
08 Mar 2024 CH01 Director's details changed for Dr Kirsty Madeleine Robinson on 1 September 2023
03 Jul 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
23 Nov 2022 AP01 Appointment of Dr Rachel Mollart as a director on 17 October 2022
23 Nov 2022 TM01 Termination of appointment of Kevin Milne Buchan as a director on 17 October 2022
30 Sep 2022 AA Micro company accounts made up to 28 February 2022
29 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
09 May 2022 MA Memorandum and Articles of Association
09 May 2022 MA Memorandum and Articles of Association
09 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2022 PSC08 Notification of a person with significant control statement
31 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Mar 2022 PSC07 Cessation of Kirsty Madeleine Robinson as a person with significant control on 3 March 2022
30 Mar 2022 PSC07 Cessation of Kevin Milne Buchan as a person with significant control on 3 March 2022
05 Nov 2021 CERTNM Company name changed BELLSHELF3034 LIMITED\certificate issued on 05/11/21
  • CONNOT ‐ Change of name notice
05 Nov 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-10-08
05 Mar 2021 NEWINC Incorporation