AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2023
| mortgage
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 30, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 27, 2018 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 7, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 7, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 2, 2019
filed on: 2nd, April 2019
| resolution
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 2nd, April 2019
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scotnursing LIMITEDcertificate issued on 02/04/19
filed on: 2nd, April 2019
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Mabf Suite 4-1 Merchant's House 30 George Square Glasgow G2 1EG. Change occurred on January 21, 2016. Company's previous address: C/O Mabf Suite 4/1 4th Floor, Merchants House 7 West George Street 30 George Square Glasgow G2 1BA.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 10, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 6, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Mabf Suite 4/1 4Th Floor, Merchants House 7 West George Street 30 George Square Glasgow G2 1BA. Change occurred on September 8, 2014. Company's previous address: C/O Mabf 84 Drymen Road Bearsden Glasgow G61 2RH.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2014: 100100.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 78 Glasgow Road Paisley Renfrewshire PA1 3PN
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 16, 2014) of a secretary
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 21, 2013. Old Address: Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS
filed on: 21st, May 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2012: 100100.00 GBP
filed on: 2nd, August 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2012: 100.00 GBP
filed on: 20th, June 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 11, 2012 new director was appointed.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to February 28, 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: Napier House Erskine Ferry Road Old Kilpatrick Glasgow Dunbartionshire G60 5EU Scotland
filed on: 6th, June 2011
| address
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 21st, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scot international medical LTDcertificate issued on 14/02/11
filed on: 14th, February 2011
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2011
filed on: 14th, February 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(30 pages)
|