PARENT TO PARENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Susan Harley as a director on 2025-06-01

View Document

11/06/2511 June 2025 NewTermination of appointment of Lorna Wiggin as a director on 2025-06-01

View Document

11/06/2511 June 2025 NewNotification of David Russell as a person with significant control on 2025-06-01

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

21/02/2521 February 2025 Cessation of Trudy Anne Doidge as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Notification of Mhairi Owens as a person with significant control on 2025-02-10

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Termination of appointment of James Stewart Forsyth as a director on 2025-02-10

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/05/149 May 2014 09/05/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MS AMANDA JOAN SCOTT

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET CUMMINS

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 09/05/13 NO MEMBER LIST

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 09/05/12 NO MEMBER LIST

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROF JAMES STEWART FORSYTH / 01/08/2011

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O RYEHILL HEALTH CENTRE RYEHILL HEALTH CENTRE ST. PETER STREET DUNDEE TAYSIDE DD1 4JH SCOTLAND

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 09/05/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MORAG REID

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS GILLIAN FAIRWEATHER SUTHERLAND

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA WIGGIN / 08/05/2010

View Document

28/06/1028 June 2010 09/05/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG BROWN REID / 08/05/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MRS MARGARET ANN CHARLOTTE CUMMINS

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM WALLACETOWN HEALTH CENTRE LYON STREET DUNDEE DD4 6RB SCOTLAND

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 SECRETARY RESIGNED THORNTONS LAW LLP

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

22/07/0822 July 2008 DIRECTOR RESIGNED LESLEY VENTERS

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

09/05/069 May 2006 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