SCOT HEALTHCARE CHARITABLE TRUST

Company Documents

DateDescription
30/07/1330 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 14/05/13 NO MEMBER LIST

View Document

07/06/137 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/08/1228 August 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 14/05/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MRS MARGARET GLEN SHEPHERD WATT

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

06/07/116 July 2011 14/05/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN WEIR

View Document

16/02/1116 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COLLINS / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEDDIE MCGILLVARY / 14/05/2010

View Document

03/06/103 June 2010 14/05/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

16/06/0916 June 2009 SECRETARY'S PARTICULARS SUSAN WEIR

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED WILLIAM GAYWOOD

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 535 MARYHILL ROAD QUEENS CROSS GLASGOW G20 7UJ

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 14/05/05;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 ANNUAL RETURN MADE UP TO 14/05/04;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 14/05/03

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 14/05/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 14/05/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 14/05/00

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 ANNUAL RETURN MADE UP TO 14/05/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 17 STATION ROAD MILNGAVIE GLASGOW G62 8PG

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 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