GCRA LTD TRADING AS GRAMPIAN HEART & HEALTH

Company Documents

DateDescription
15/08/2515 August 2025 NewCertificate of change of name

View Document

15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewName change exemption from using 'limited' or 'cyfyngedig'

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

25/07/2525 July 2025 NewCertificate of change of name

View Document

27/05/2527 May 2025 Appointment of Mrs Eileen Grant as a director on 2025-05-15

View Document

17/04/2517 April 2025 Termination of appointment of Janet Louise Tweedie as a director on 2025-04-03

View Document

22/01/2522 January 2025 Termination of appointment of George Scott Mcpherson Allan as a director on 2025-01-20

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Termination of appointment of Shona Strachan as a director on 2024-09-19

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Lindsay Campbell Fernie Watt as a director on 2024-04-25

View Document

03/05/243 May 2024 Appointment of Mrs Shona Strachan as a director on 2024-04-25

View Document

03/05/243 May 2024 Termination of appointment of Hilary Mary Elizabeth Gordon as a director on 2024-04-25

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Maureen-Ann Gardiner as a director on 2023-07-15

View Document

09/05/239 May 2023 Appointment of Janet Louise Tweedie as a director on 2022-11-23

View Document

09/05/239 May 2023 Appointment of Mr William Gordon as a director on 2022-11-23

View Document

09/05/239 May 2023 Appointment of Hilary Mary Elizabeth Gordon as a director on 2022-11-23

View Document

09/05/239 May 2023 Termination of appointment of George Alexander Mccombie as a director on 2022-11-23

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Director's details changed for Maureen-Ann Gardiner on 2022-08-26

View Document

31/01/2231 January 2022 Termination of appointment of Andrew William Finlayson as a director on 2021-11-23

View Document

31/01/2231 January 2022 Appointment of Maureen-Ann Gardiner as a director on 2021-11-23

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM FINLAYSON

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SCOTT MCPHERSON ALLAN / 01/02/2018

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR DAVID GILLANDERS FRASER HEKELAAR

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GILLANDERS FRASER HEKELAAR / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DON PATON / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILLANDERS FRASER HEKELAAR / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PRINGLE / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOSIE / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LYON / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KINSEY / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MCCOMBIE / 01/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAMPBELL FERNIE WATT / 01/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM OFFICE 8, TURRIFF BUSINESS CENTR E, MARKETHILL INDUSTRIAL ESTATE TURRIFF ABERDEENSHIRE AB53 4AG

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT HOSIE

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

20/04/1720 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 CHANGE PERSON AS DIRECTOR

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DAVID ALAN PRINGLE

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ROBERT LYON

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 17/07/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONNA HENDERSON

View Document

10/03/1510 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 17/07/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE CARCONE

View Document

25/02/1425 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 17/07/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED GRAMPIAN CARDIAC REHABILITATION ASSOCIATION LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

18/02/1318 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILLANDERS FRASER HEKELAAR / 16/07/2012

View Document

15/08/1215 August 2012 17/07/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOSIE / 16/07/2012

View Document

02/02/122 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PACITTI

View Document

27/07/1127 July 2011 17/07/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MS DONNA PARK HENDERSON

View Document

28/07/1028 July 2010 17/07/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 17/07/09

View Document

08/07/098 July 2009 DIRECTOR APPOINTED GEORGE ALEXANDER CARCONE

View Document

08/07/098 July 2009 DIRECTOR APPOINTED REVEREND JOHN PHILIP CLARKE

View Document

08/07/098 July 2009 DIRECTOR APPOINTED GEORGE SCOTT MCPHERSON ALLAN

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RONALD PITTENDRIGH

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 17/07/08

View Document

01/05/081 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 DIRECTOR APPOINTED RONALD MORAY PITTENDRIEH

View Document

06/03/086 March 2008 DIRECTOR APPOINTED LINDSAY CAMPBELL FERNIE WATT

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 17/07/07

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 17/07/06

View Document

06/06/066 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 6 RIVERSIDE PLACE INVERURIE ABERDEENSHIRE AB51 3TA

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 17/07/05

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 17/07/04

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0317 July 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