SAFE HARBOUR INVERCLYDE

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Director's details changed for Mr Peter Beaton on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Peter Beaton as a secretary on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mrs Edwina Mccallion on 2024-05-10

View Document

13/03/2413 March 2024 Director's details changed for Dr Robert Craig Speirs on 2024-03-13

View Document

07/03/247 March 2024 Appointment of Mrs Margaret Wallace as a director on 2024-03-07

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Certificate of change of name

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Statement of company's objects

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

16/09/2216 September 2022 Appointment of Miss Jodie Mcpherson as a director on 2022-09-16

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE WOODS

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS LAUREN MILLER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABELLA LAING

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCDONALD

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS ANNE WOODS

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/02/1826 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED THE PHOENIX COMMUNITY HEALTH PROJECT CERTIFICATE ISSUED ON 21/08/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE DOCHERTY

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR PETER BEATON

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE MCVEY

View Document

17/05/1617 May 2016 18/04/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 SECRETARY APPOINTED MRS VALERIE MCVEY

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 18/04/15 NO MEMBER LIST

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS VALERIE DOCHERTY

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 18/04/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS EDWINA MCCALLION

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR PETER BEATON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATRICK

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN FLEMING

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ISABELLA FLEMING

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED JOAN FLEMING

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE POLLARD

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER BEATON

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELIZABETH MCDONALD

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED DR ROBERT CRAIG SPEIRS

View Document

11/02/1411 February 2014 SECRETARY APPOINTED ISABELLA FLEMING

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 18/04/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR PETER BEATON

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR PETER BEATON

View Document

12/06/1312 June 2013 TERMINATE SEC APPOINTMENT

View Document

12/06/1312 June 2013 SAIL ADDRESS CHANGED FROM: 18 NICOLSON STREET GREENOCK INVERCLYDE PA15 1JU UNITED KINGDOM

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM PATRICK

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 18 NICOLSON STREET GREENOCK INVERCLYDE PA15 1JU

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 18/04/12 NO MEMBER LIST

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 18/04/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 18/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLA HARROW LAING / 18/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM LINDSAY PATRICK / 18/04/2010

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL BARLOW

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS KELLY

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ANNABELLA HARROW LAING

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 18/04/08

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 19 BOGLE STREET GREENOCK INVERCLYDE PA15 1ER

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LAMOND

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY PETER LEACH

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREWINA TIPPING

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY APPOINTED DR GRAHAM LINDSAY PATRICK

View Document

05/02/095 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

05/02/095 February 2009 DIRECTOR APPOINTED NEIL WALLACE BARLOW

View Document

05/02/095 February 2009 DIRECTOR APPOINTED DOUGLAS KELLY

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/04/0718 April 2007 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