-
ASSURED HEALTHCARE (SCOTLAND) LIMITED - Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, United Kingdom
Company Information
- Company registration number
- SC363845
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 8 Borrowmeadow Road
- Springkerse Industrial Estate
- Stirling
- FK7 7UW
- Scotland Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland UK
Management
- Managing Directors
- CLAYDON-BUTLER, Christine Anne
- HEATON, Dominic Mark
- LEEK, Jason Charles
- REEVES, Lee Thomas
- Company secretaries
- HEATON, Dominic Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-11
- Age Of Company 2009-08-11 14 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mrs Alison Robertson
- Mr George Robertson
- Prism Uk Medical Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Last Return Made Up To:
- 2012-08-11
- Annual Return
- Due Date: 2024-08-23
- Last Date: 2023-08-09
-
ASSURED HEALTHCARE (SCOTLAND) LIMITED Company Description
- ASSURED HEALTHCARE (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC363845. Its current trading status is "live". It was registered 2009-08-11. It was previously called ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED. It has declared SIC or NACE codes as "86900". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-11.It can be contacted at Unit 1 8 Borrowmeadow Road .
Get ASSURED HEALTHCARE (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Assured Healthcare (Scotland) Limited - Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, United Kingdom
- 2009-08-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASSURED HEALTHCARE (SCOTLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-secretary-company-with-name-date (2023-08-08) - AP03
-
termination-secretary-company-with-name-termination-date (2023-07-05) - TM02
-
appoint-person-director-company-with-name-date (2023-07-05) - AP01
-
termination-director-company-with-name-termination-date (2023-07-05) - TM01
-
appoint-person-director-company-with-name-date (2023-02-08) - AP01
-
termination-director-company-with-name-termination-date (2023-02-08) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-11) - AA
-
legacy (2023-01-11) - PARENT_ACC
-
legacy (2023-01-11) - AGREEMENT2
-
legacy (2023-01-11) - GUARANTEE2
-
legacy (2023-09-12) - PARENT_ACC
-
confirmation-statement-with-no-updates (2023-08-09) - CS01
-
legacy (2023-09-12) - GUARANTEE2
-
legacy (2023-09-12) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-12) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-04-12) - AP01
-
confirmation-statement-with-no-updates (2022-08-17) - CS01
-
mortgage-satisfy-charge-full (2022-01-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-18) - MR01
-
termination-director-company-with-name-termination-date (2022-04-12) - TM01
keyboard_arrow_right 2021
-
legacy (2021-11-16) - PARENT_ACC
-
legacy (2021-03-29) - AGREEMENT2
-
legacy (2021-03-10) - PARENT_ACC
-
legacy (2021-03-10) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-29) - AA
-
legacy (2021-11-16) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-12) - AA
-
legacy (2021-11-12) - PARENT_ACC
-
legacy (2021-11-12) - AGREEMENT2
-
legacy (2021-11-16) - AGREEMENT2
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-02-26) - AP03
-
termination-director-company-with-name-termination-date (2020-02-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-26) - AD01
-
appoint-person-director-company-with-name-date (2020-02-28) - AP01
-
confirmation-statement-with-no-updates (2020-08-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-23) - CS01
-
cessation-of-a-person-with-significant-control (2019-06-05) - PSC07
-
termination-director-company-with-name-termination-date (2019-06-05) - TM01
-
appoint-person-director-company-with-name-date (2019-06-05) - AP01
-
notification-of-a-person-with-significant-control (2019-06-05) - PSC02
-
change-account-reference-date-company-current-extended (2019-06-05) - AA01
-
resolution (2019-06-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-26) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-13) - AA
-
confirmation-statement-with-no-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-04-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-03) - AA
-
confirmation-statement-with-updates (2016-08-11) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
-
change-person-director-company-with-change-date (2011-04-30) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-01-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-02) - AR01
-
termination-secretary-company-with-name (2010-02-24) - TM02
keyboard_arrow_right 2009
-
incorporation-company (2009-08-11) - NEWINC
-
change-of-name-request-comments (2009-11-05) - NM06
-
change-registered-office-address-company-with-date-old-address (2009-10-07) - AD01
-
resolution (2009-11-05) - RESOLUTIONS
-
certificate-change-of-name-company (2009-11-05) - CERTNM