FIRTH OF FORTH CLINICAL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing for the notification of Kingdom Holding Goup Limited as a person with significant control

View Document

18/06/2518 June 2025 NewPrevious accounting period extended from 2025-03-29 to 2025-03-31

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/01/2531 January 2025 Termination of appointment of Jagdeep Singh Hans as a director on 2025-01-31

View Document

13/12/2413 December 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2413 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

27/11/2427 November 2024

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

11/04/2311 April 2023

View Document

28/03/2328 March 2023 Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

14/11/2214 November 2022 Change of details for Kingdom Holding Goup Limited as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from Unit 5B North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 2022-09-23

View Document

02/02/222 February 2022 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

09/07/219 July 2021 Director's details changed for Dr Jagdeep Singh Hans on 2021-07-06

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 12 OFFICE 12 FLEX SPACE, MITCHELSTON DRIVE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY KY1 3NB SCOTLAND

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CESSATION OF SATINDER SINGH DHAMI AS A PSC

View Document

02/12/202 December 2020 CESSATION OF JAGDEEP SINGH HANS AS A PSC

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR SATINDER SINGH DHAMI / 10/12/2019

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / DR JAGDEEP SINGH HANS / 10/12/2019

View Document

11/09/2011 September 2020 Notification of Kingdom Holding Goup Limited as a person with significant control on 2019-12-10

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGDOM HOLDING GOUP LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM SPIERSBRIDGE BUSINESS PARK 1 SPIERSBRIDGE WAY THORNLIEBANK GLASGOW G46 8NG UNITED KINGDOM

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5812770001

View Document

10/11/1710 November 2017 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