- Company Overview for NHSC (SCOTLAND) LIMITED (SC432923)
- Filing history for NHSC (SCOTLAND) LIMITED (SC432923)
- People for NHSC (SCOTLAND) LIMITED (SC432923)
- Charges for NHSC (SCOTLAND) LIMITED (SC432923)
- More for NHSC (SCOTLAND) LIMITED (SC432923)
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) |
---|---|---|---|
08 Feb 2016 | TM01 | Termination of appointment of Paul Ronald Hanke as a director on 5 February 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
15 Jun 2015 | AD01 | Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 | |
09 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | TM01 | Termination of appointment of Walter Gardner Speirs as a director on 30 April 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
23 Jul 2014 | MR01 | Registration of charge SC4329230003, created on 10 July 2014 | |
23 Jul 2014 | 466(Scot) | Alterations to a floating charge | |
16 Jul 2014 | 466(Scot) | Alterations to a floating charge | |
16 Jul 2014 | MR01 | Registration of charge SC4329230002, created on 10 July 2014 | |
16 Jul 2014 | 466(Scot) | Alterations to a floating charge | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2014
|
|
14 Jul 2014 | SH02 | Sub-division of shares on 10 July 2014 | |
14 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Jul 2014 | SH08 | Change of share class name or designation | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | MR01 | Registration of charge SC4329230001, created on 10 July 2014 | |
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
|
|
17 Oct 2013 | AP01 | Appointment of Mr Stephen West as a director | |
17 Oct 2013 | AP01 | Appointment of Mr Walter Gardner Speirs as a director | |
17 Oct 2013 | AP01 | Appointment of Paul Ronald Hanke as a director | |
17 Oct 2013 | AP01 | Appointment of Stephen Carlo Mogano as a director | |
17 Oct 2013 | AP03 | Appointment of Nigel John Dudley as a secretary |