HYPER BARIC OXYGEN TREATMENT TRUST

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

22/07/2522 July 2025 NewAppointment of Mr James Mclean as a director on 2025-07-08

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

16/03/2416 March 2024 Termination of appointment of Peter John Mccann as a director on 2024-03-03

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr David Patrick Downie as a director on 2023-04-13

View Document

01/02/231 February 2023 Appointment of Dr Peter St John Benedict Mccann as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of John Lewis Mccann as a secretary on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of John Lewis Mccann as a director on 2023-01-24

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

08/07/198 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

27/12/1827 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS MCCANN / 12/02/2018

View Document

12/12/1712 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/09/167 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 31/05/16 NO MEMBER LIST

View Document

06/08/156 August 2015 DIRECTOR APPOINTED PROFESSOR PHILIP JAMES

View Document

05/08/155 August 2015 DIRECTOR APPOINTED DR JAMES CRAIG

View Document

07/07/157 July 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 31/05/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 31/05/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 31/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 10 FRANKSCROFT PEEBLES EH45 9DX SCOTLAND

View Document

16/01/1316 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

04/06/124 June 2012 31/05/12 NO MEMBER LIST

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 31/05/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 31/05/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM CASTLE CRAIG BLYTH BRIDGE WEST LINTON PEEBLESSHIRE EH46 7DH

View Document

14/05/1014 May 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

04/03/094 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED JOHN LEWIS MCCANN

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED ADDICTION SERVICES TRUST CERTIFICATE ISSUED ON 27/01/09

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/066 December 2006 COMPANY NAME CHANGED SICK DOCTORS TRUST (SCOTLAND) CERTIFICATE ISSUED ON 06/12/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: BROWN CAMPBELL & CO ACCOUNTANTS 89 RANDOLPH CRESCENT EDINBURGH EH3 7TH

View Document

15/07/0315 July 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 16 GREAT STUART STREET EDINBURGH EH3 7TN

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED THE SICK DOCTORS TRUST CERTIFICATE ISSUED ON 16/03/00

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: BLYTHE BRIDGE WEST LINTON PEEBLESSHIRE EH46 7DH

View Document

17/01/9717 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 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