ENHANCE HEALTHCARE SALTCOATS LTD

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-10-03

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

16/08/2316 August 2023 Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2023-08-02

View Document

10/08/2310 August 2023 Termination of appointment of Dean Russell Tower as a director on 2023-07-05

View Document

08/03/238 March 2023 Appointment of Mr Dean Russell Tower as a director on 2023-02-27

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Appointment of Mr Edward Alexander Bellew as a director on 2023-02-27

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

19/11/2119 November 2021 Cessation of Paul George Mcniven as a person with significant control on 2021-11-16

View Document

19/11/2119 November 2021 Cessation of Manvir Singh as a person with significant control on 2021-11-16

View Document

19/11/2119 November 2021 Notification of Shp Investments 4 Limited as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Andrew Joseph Dawber as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Thomas Clifford Pridmore as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mrs Claire Louise Fahey as a director on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Manvir Singh as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Paul George Mcniven as a director on 2021-11-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company