GATE HEALTHCARE LIMITED

SC106549
SANCTUARY HOUSE 7 FREELAND DRIVE GLASGOW SCOTLAND G53 6PG

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 19 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 19 Buy now
19 Dec 2022 accounts Annual Accounts 10 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 officers Termination of appointment of director (James Robert Thallon) 1 Buy now
23 Mar 2022 officers Termination of appointment of director (Diane French) 1 Buy now
29 Dec 2021 accounts Annual Accounts 18 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 19 Buy now
04 Mar 2021 officers Change of particulars for director (Ms Diane French) 2 Buy now
19 Jan 2021 officers Appointment of director (Ms Diane French) 2 Buy now
23 Dec 2020 officers Change of particulars for director (Mrs Nicole Seymour) 2 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 officers Termination of appointment of director (Gareth David Tuckwell) 1 Buy now
31 Jan 2020 officers Appointment of secretary (Mrs Nicole Seymour) 2 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 officers Appointment of director (Mrs Leanne Blackwood) 2 Buy now
17 Jan 2020 officers Appointment of director (Mrs Nicole Seymour) 2 Buy now
17 Jan 2020 officers Appointment of director (Dr Gareth David Tuckwell) 2 Buy now
17 Jan 2020 officers Appointment of director (Dr James Robert Thallon) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Colin Eric Rhodes) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (John Greig Walker) 1 Buy now
14 Jan 2020 officers Appointment of director (Mrs Sarah Clarke-Kuehn) 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Craig Jon Moule) 2 Buy now
14 Jan 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 16 Buy now
23 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2019 mortgage Statement of satisfaction of a charge 3 Buy now
23 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 16 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 17 Buy now
27 Feb 2017 accounts Annual Accounts 17 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2016 mortgage Mortgage Alter Floating Charge With Number 28 Buy now
21 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2016 officers Appointment of director (Mr Colin Eric Rhodes) 2 Buy now
21 Mar 2016 officers Appointment of director (Mr John Greig Walker) 2 Buy now
21 Mar 2016 officers Termination of appointment of director (Anne Christine Mundell) 1 Buy now
21 Mar 2016 officers Termination of appointment of director (Ronald Russell Williamson) 1 Buy now
21 Mar 2016 officers Termination of appointment of secretary (Ronald Russell Williamson) 1 Buy now
16 Mar 2016 mortgage Registration of a charge 24 Buy now
01 Feb 2016 auditors Auditors Resignation Company 1 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 22 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 22 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 23 Buy now
17 Jun 2013 auditors Auditors Resignation Company 2 Buy now
10 Jun 2013 auditors Auditors Resignation Company 2 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 23 Buy now
06 Jul 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 17 3 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2011 accounts Annual Accounts 22 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 22 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Anne Christine Mundell) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Ronald Russell Williamson) 2 Buy now
03 Jul 2009 accounts Annual Accounts 23 Buy now
22 Jan 2009 annual-return Return made up to 18/12/08; full list of members 5 Buy now
22 Jan 2009 officers Director and secretary's change of particulars / ronald williamson / 07/08/2008 1 Buy now
17 Sep 2008 accounts Annual Accounts 23 Buy now
12 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
21 May 2008 mortgage Particulars of a mortgage or charge / charge no: 17 4 Buy now
14 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
17 Apr 2008 capital Gbp ic 105/50\03/04/08\gbp sr 55@1=55\ 2 Buy now
12 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 16 3 Buy now
11 Apr 2008 resolution Resolution 3 Buy now
11 Apr 2008 officers Appointment terminated director george kennedy 1 Buy now
11 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
11 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
11 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
08 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
26 Mar 2008 capital Declaration of assistance for shares acquisition 8 Buy now
05 Mar 2008 miscellaneous Statement Of Affairs 5 Buy now
05 Mar 2008 resolution Resolution 11 Buy now
27 Feb 2008 capital Declaration of shares redemption:auditor's report 3 Buy now
06 Feb 2008 annual-return Return made up to 18/12/07; full list of members 7 Buy now
20 Nov 2007 accounts Annual Accounts 25 Buy now
10 Jan 2007 annual-return Return made up to 18/12/06; no change of members 7 Buy now
15 Nov 2006 accounts Annual Accounts 19 Buy now
01 Feb 2006 accounts Annual Accounts 22 Buy now
20 Dec 2005 annual-return Return made up to 18/12/05; no change of members 7 Buy now
28 Jan 2005 annual-return Return made up to 18/12/04; full list of members 7 Buy now
28 Jan 2005 capital Ad 13/01/05--------- £ si 5@1=5 £ ic 100/105 2 Buy now
28 Jan 2005 resolution Resolution 1 Buy now