ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Purchase of own shares. Shares purchased into treasury: |
14/05/2514 May 2025 | Change of details for Mr John Brian Dollan as a person with significant control on 2025-05-14 |
14/05/2514 May 2025 | Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Mr Paul Tonner on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Mr John Brian Dollan on 2025-05-14 |
14/05/2514 May 2025 | Change of details for Mr Paul Tonner as a person with significant control on 2025-05-14 |
28/04/2528 April 2025 | Cessation of Carmel Mary Zywicki as a person with significant control on 2025-04-11 |
25/04/2525 April 2025 | Cancellation of shares. Statement of capital on 2025-04-11 |
22/04/2522 April 2025 | Resolutions |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-02 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with updates |
06/02/246 February 2024 | Director's details changed for Mr Paul Tonner on 2023-12-01 |
06/02/246 February 2024 | Change of details for Mr Paul Tonner as a person with significant control on 2023-12-01 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
10/01/2310 January 2023 | Notification of Carmel Mary Zywicki as a person with significant control on 2023-01-09 |
10/01/2310 January 2023 | Cessation of Executors of Edward Joseph Zywicki as a person with significant control on 2023-01-09 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Certificate of change of name |
26/07/2126 July 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ZYWICKI |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/11/1812 November 2018 | ADOPT ARTICLES 30/10/2018 |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN DOLLAN / 18/05/2018 |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TONNER / 14/05/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
27/03/1827 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
27/01/1727 January 2017 | COMPANY NAME CHANGED ST. VINCENTS HEALTH AND PUBLIC SECTOR CONSULTING LIMITED CERTIFICATE ISSUED ON 27/01/17 |
24/01/1724 January 2017 | COMPANY NAME CHANGED SCENE ONE LTD. CERTIFICATE ISSUED ON 24/01/17 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, SECRETARY ROSEMARIE BELLWOOD |
24/05/1624 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/10/146 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE VILJOEN / 29/04/2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWDE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | SECRETARY APPOINTED ROSEMARIE VILJOEN |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN DOLLAN / 27/04/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH ZYWICKI / 27/04/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONNER / 27/04/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LOWDE / 27/04/2012 |
08/05/128 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY LOWDE |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LOWDE / 01/11/2009 |
02/07/102 July 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOLLAN / 01/01/2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/05/0826 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | SECRETARY RESIGNED |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/06/066 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/06/0521 June 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
03/09/043 September 2004 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: PARK BUSINESS CENTRE 5 LA BELLE PLACE GLASGOW G3 7LH |
07/06/047 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 2 VICTORIA PLACE RUTHERGLEN GLASGOW G73 1JU |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/09/0317 September 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
20/08/0220 August 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
11/01/0211 January 2002 | S-DIV 11/10/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
26/07/0026 July 2000 | PARTIC OF MORT/CHARGE ***** |
07/07/007 July 2000 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 11 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL |
07/07/007 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/07/007 July 2000 | NEW DIRECTOR APPOINTED |
28/04/0028 April 2000 | DIRECTOR RESIGNED |
28/04/0028 April 2000 | SECRETARY RESIGNED |
27/04/0027 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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