SCOTTISH HEALTH DEVELOPMENT LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1629 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1621 March 2016 APPLICATION FOR STRIKING-OFF

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY FIONA WALKER

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELEEN KIST

View Document

24/02/1624 February 2016 SECRETARY APPOINTED LAUREN RICE

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/158 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/03/158 March 2015 SECRETARY'S CHANGE OF PARTICULARS / FIONA WALKER / 01/01/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS HELEEN FRANCOISE KIST

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM WEST HOUSE GARTNAVEL ROYAL HOSPITAL 1055 GREAT WESTERN ROAD GLASGOW G12 0XH

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE GEMMELL

View Document

05/03/145 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR KEITH ALEXANDER JAMES MCKELLAR

View Document

28/02/1328 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 5TH FLOOR TARA HOUSE 46 BATH STREET GLASGOW G2 1HJ SCOTLAND

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALLAN

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS ELAINE GEMMELL

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 206 ST VINCENT STREET GLASGOW G2 5SG

View Document

29/02/1229 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SHAKESHAFT

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARGARET MCCULLOCH / 20/08/2010

View Document

03/03/103 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALLAN / 01/03/2010

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM SUITE 405, BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED SCOTTISH HEALTH DEVICES LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: SUITE 405, BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

29/03/0429 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED M M & S (2968) LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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