Advanced company searchLink opens in new window

NHSC (SCOTLAND) LIMITED

Company number SC432923

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)
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
  • GBP 10
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
  • GBP 10
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
  • RES13 ‐ Accession agreement 10/07/2014
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 10.00
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 100A ordinary shares of £0.01 each 10/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
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