REHAB SCOTLAND LIMITED

SC229520
PAVILION 7 WATERMARK PARK 325 GOVAN ROAD GLASGOW G51 2SE G51 2SE

Documents

Documents
Date Category Description Pages
29 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
20 Jun 2014 accounts Annual Accounts 2 Buy now
02 May 2014 officers Appointment of secretary (Ms Mary Flaherty) 2 Buy now
28 Apr 2014 officers Termination of appointment of secretary (Keith Poole) 1 Buy now
28 Apr 2014 officers Appointment of secretary (Mr Keith Poole) 2 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 2 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 2 Buy now
16 Jul 2010 accounts Annual Accounts 2 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Keith Poole) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Vicky O'grady) 1 Buy now
26 Nov 2009 officers Appointment of director (Keith Poole) 3 Buy now
26 Nov 2009 officers Termination of appointment of director (John Welsh) 2 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
31 Jul 2009 annual-return Return made up to 30/06/09; no change of members 3 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ 1 Buy now
12 Feb 2009 officers Secretary appointed vicky o'grady 2 Buy now
05 Jan 2009 officers Appointment terminated secretary lycidas secretaries LIMITED 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP 1 Buy now
16 Oct 2008 officers Director appointed john mcwilliam welsh 1 Buy now
16 Oct 2008 officers Appointment terminated director momentum scotland 1 Buy now
01 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
01 Jul 2008 officers Director's change of particulars / momentum scotland / 30/06/2008 1 Buy now
25 Jan 2008 accounts Annual Accounts 2 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL 1 Buy now
24 Jul 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
15 Mar 2007 accounts Annual Accounts 2 Buy now
01 Sep 2006 accounts Annual Accounts 2 Buy now
04 Aug 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
04 Aug 2006 address Location of register of members 1 Buy now
10 Oct 2005 accounts Annual Accounts 1 Buy now
06 Jul 2005 annual-return Return made up to 30/06/05; full list of members 2 Buy now
21 Mar 2005 annual-return Return made up to 20/03/05; full list of members 2 Buy now
29 Sep 2004 accounts Annual Accounts 2 Buy now
12 Mar 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
27 Mar 2003 officers New director appointed 1 Buy now
27 Mar 2003 officers Director resigned 1 Buy now
26 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: 292 st vincent street glasgow G2 5TQ 1 Buy now
24 Mar 2003 annual-return Return made up to 20/03/03; full list of members 6 Buy now
18 Feb 2003 accounts Annual Accounts 1 Buy now
18 Feb 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
22 Mar 2002 incorporation Incorporation Company 19 Buy now