HALLHILL HEALTHY LIVING CENTRE LIMITED

SC223415
HALLHILL HEALTHY LIVING CENTRE KELLIE ROAD DUNBAR EAST LOTHIAN EH42 1RF EH42 1RF

Documents

Documents
Date Category Description Pages
19 Jul 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
09 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2015 accounts Annual Accounts 13 Buy now
17 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Nov 2014 accounts Annual Accounts 5 Buy now
04 Nov 2013 accounts Annual Accounts 12 Buy now
31 Oct 2013 annual-return Annual Return 7 Buy now
31 Oct 2012 accounts Annual Accounts 13 Buy now
30 Oct 2012 annual-return Annual Return 7 Buy now
02 Nov 2011 accounts Annual Accounts 14 Buy now
13 Oct 2011 annual-return Annual Return 7 Buy now
13 Oct 2011 officers Change of particulars for director (Colin James Shand) 2 Buy now
13 Oct 2011 officers Change of particulars for secretary (Antonia Elizabeth Shand) 2 Buy now
30 Dec 2010 accounts Annual Accounts 13 Buy now
28 Sep 2010 annual-return Annual Return 7 Buy now
28 Sep 2010 officers Change of particulars for director (Robert John Peters) 2 Buy now
27 Nov 2009 accounts Annual Accounts 13 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
03 Nov 2008 accounts Annual Accounts 13 Buy now
17 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
17 Oct 2008 officers Director appointed mr paul stewart mclennan 1 Buy now
01 Dec 2007 accounts Annual Accounts 12 Buy now
11 Oct 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
04 Apr 2007 accounts Annual Accounts 12 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ 1 Buy now
05 Oct 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
08 Sep 2006 officers New secretary appointed 2 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 annual-return Return made up to 20/09/05; full list of members 2 Buy now
09 Mar 2006 officers New director appointed 1 Buy now
09 Mar 2006 officers Director's particulars changed 1 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 133 lauriston place edinburgh midlothian EH3 9JN 1 Buy now
30 Nov 2005 accounts Annual Accounts 12 Buy now
02 Dec 2004 accounts Annual Accounts 14 Buy now
27 Sep 2004 annual-return Return made up to 20/09/04; full list of members 7 Buy now
29 Nov 2003 accounts Annual Accounts 12 Buy now
24 Sep 2003 annual-return Return made up to 20/09/03; full list of members 7 Buy now
09 Apr 2003 officers Director resigned 1 Buy now
02 Dec 2002 accounts Annual Accounts 11 Buy now
16 Oct 2002 annual-return Return made up to 20/09/02; full list of members 7 Buy now
15 Feb 2002 accounts Accounting reference date shortened from 30/09/02 to 31/01/02 1 Buy now
03 Dec 2001 officers New director appointed 2 Buy now
03 Dec 2001 officers New director appointed 2 Buy now
03 Dec 2001 officers New director appointed 2 Buy now
20 Sep 2001 incorporation Incorporation Company 19 Buy now