(AA) Total exemption full accounts record for the accounting period up to Tuesday 14th February 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 14th February 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period extended from Monday 31st January 2022 to Monday 14th February 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 14th February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bathgate Primary Care Centre Whitburn Road Bathgate EH48 2SS Scotland to 163 Bath Street Bath Street Glasgow G2 4SQ on Wednesday 23rd February 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th February 2022.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th February 2022.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to Baythgate Primary Care Centre Whitburn Road Bathgate EH48 2SS on Monday 16th September 2019
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Baythgate Primary Care Centre Whitburn Road Bathgate EH48 2SS Scotland to Bathgate Primary Care Centre Whitburn Road Bathgate EH48 2SS on Monday 16th September 2019
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 12th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 12th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 12th January 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 12th January 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 12th January 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details were changed on Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 12th January 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th February 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 18th, October 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 28th January 2008
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 28th January 2008
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 16th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 16th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Monday 15th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 15th January 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 16th January 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 16th January 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 16th January 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 16th January 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On Friday 12th January 2007 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th January 2007 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th January 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th January 2007 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|