NHSC (SCOTLAND) LIMITED

SC432923
THISTLE HOUSE 21/23 THISTLE STREET EDINBURGH SCOTLAND EH2 1DF

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2021 accounts Annual Accounts 6 Buy now
29 Jun 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 6 Buy now
30 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 77 Buy now
30 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 78 Buy now
30 Jan 2020 mortgage Mortgage Alter Floating Charge With Number 78 Buy now
20 Jan 2020 mortgage Registration of a charge 17 Buy now
16 Jan 2020 mortgage Registration of a charge 92 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 6 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 6 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 13 Buy now
08 Feb 2016 officers Termination of appointment of director (Paul Ronald Hanke) 1 Buy now
12 Oct 2015 annual-return Annual Return 7 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 accounts Annual Accounts 14 Buy now
12 May 2015 officers Termination of appointment of director (Walter Gardner Speirs) 1 Buy now
17 Oct 2014 annual-return Annual Return 8 Buy now
23 Jul 2014 mortgage Registration of a charge 23 Buy now
23 Jul 2014 mortgage Mortgage Alter Floating Charge 16 Buy now
16 Jul 2014 mortgage Mortgage Alter Floating Charge 16 Buy now
16 Jul 2014 mortgage Registration of a charge 12 Buy now
16 Jul 2014 mortgage Mortgage Alter Floating Charge 17 Buy now
14 Jul 2014 resolution Resolution 1 Buy now
14 Jul 2014 capital Return of Allotment of shares 4 Buy now
14 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Jul 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
14 Jul 2014 resolution Resolution 10 Buy now
11 Jul 2014 mortgage Registration of a charge 42 Buy now
09 Jun 2014 accounts Annual Accounts 15 Buy now
17 Oct 2013 annual-return Annual Return 7 Buy now
17 Oct 2013 officers Appointment of director (Mr Stephen West) 3 Buy now
17 Oct 2013 officers Appointment of director (Mr Walter Gardner Speirs) 3 Buy now
17 Oct 2013 officers Appointment of director (Paul Ronald Hanke) 3 Buy now
17 Oct 2013 officers Appointment of director (Stephen Carlo Mogano) 3 Buy now
17 Oct 2013 officers Appointment of secretary (Nigel John Dudley) 3 Buy now
17 Oct 2013 officers Termination of appointment of director (Paul Cliff) 2 Buy now
17 Oct 2013 officers Termination of appointment of director (Gateley Incorporations Limited) 2 Buy now
17 Oct 2013 officers Termination of appointment of secretary (Gateley Secretaries Limited) 2 Buy now
17 Oct 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Sep 2012 incorporation Incorporation Company 24 Buy now