AA |
Small company accounts made up to 31st December 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 6th April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th April 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland on 27th September 2021 to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AP03 |
On 27th September 2021, company appointed a new person to the position of a secretary
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(26 pages)
|
AP03 |
On 25th February 2021, company appointed a new person to the position of a secretary
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th February 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 17th December 2020, company appointed a new person to the position of a secretary
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(24 pages)
|
TM02 |
Secretary's appointment terminated on 4th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 4th October 2018, company appointed a new person to the position of a secretary
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 24th April 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th November 2017 secretary's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(19 pages)
|
AP03 |
On 4th July 2017, company appointed a new person to the position of a secretary
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP on 18th May 2017 to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AP03 |
On 26th January 2017, company appointed a new person to the position of a secretary
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed balfour beatty healthcare (irvine) LIMITEDcertificate issued on 30/11/15
filed on: 30th, November 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 101.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st January 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th June 2014: 101.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2014
| capital
|
Free Download
(2 pages)
|
AP03 |
On 5th June 2014, company appointed a new person to the position of a secretary
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(33 pages)
|
CERTNM |
Company name changed pacific shelf 1770 LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|