(CH01) On June 6, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(18 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 6, 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 17, 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(17 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box 17452 2 Lochside View Edinburgh EH12 1LB. Change occurred on January 11, 2020. Company's previous address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland.
filed on: 11th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(17 pages)
|
(AP01) On November 19, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On September 30, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 14, 2016: 10000.00 GBP
capital
|
|
(AD01) New registered office address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change occurred on November 2, 2015. Company's previous address: Blue Square House 272 Bath Street Glasgow G2 4JR.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on June 6, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(12 pages)
|
(AP01) On November 20, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 20, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 20, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(13 pages)
|
(AP01) On July 4, 2013 new director was appointed.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 4, 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 28, 2011 new director was appointed.
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 5, 2011
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: September 5, 2011) of a secretary
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 11, 2011. Old Address: 51 Melville Street Edinburgh EH3 7HL
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed galliford try healthcare (st andrews) LIMITEDcertificate issued on 13/07/11
filed on: 13th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 7, 2011
filed on: 7th, July 2011
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to June 30, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on January 31, 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to June 30, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(11 pages)
|
(AP03) Appointment (date: November 18, 2009) of a secretary
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(11 pages)
|
(288a) On September 23, 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 22, 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 17, 2008 - Annual return with full member list
filed on: 17th, July 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, February 2008
| resolution
|
Free Download
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(3 pages)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(3 pages)
|
(288a) On February 14, 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, February 2008
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, February 2008
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, February 2008
| resolution
|
Free Download
(23 pages)
|
(88(2)R) Alloted 9999 shares on November 8, 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9999 shares on November 8, 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, November 2007
| resolution
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, November 2007
| resolution
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, November 2007
| resolution
|
|
(287) Registered office changed on 09/10/07 from: 123 st vincent street glasgow G2 5EA
filed on: 9th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/07 from: 123 st vincent street glasgow G2 5EA
filed on: 9th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On September 20, 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(3 pages)
|
(288a) On September 20, 2007 New secretary appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 20, 2007 Secretary resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2007 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2007 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 20, 2007 Secretary resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 20, 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 20, 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(3 pages)
|
(288a) On September 20, 2007 New secretary appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pimco SC6 LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pimco SC6 LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(16 pages)
|