Glasgow
G2 8NJ
Scotland
Secretary Name | Mr Garry Pettigrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Fraser Macinnes |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 85 Stockiemuir Avenue Bearsden East Dunbartonshire G61 3LL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Alison Pettigrew |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 August 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Website | healthcareenv.co.uk |
---|
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
3k at £1 | Garry Pettigrew 60.00% Ordinary |
---|---|
2k at £1 | Alison Pettigrew 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,402,839 |
Net Worth | £3,847,333 |
Cash | £615,471 |
Current Liabilities | £4,391,789 |
Latest Accounts | 30 April 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 26 March 2018 (5 years ago) |
---|---|
Next Return Due | 9 April 2019 (overdue) |
8 September 2014 | Delivered on: 15 September 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
23 December 2013 | Delivered on: 27 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Legal assignment of contract monies. Notification of addition to or amendment of charge. Outstanding |
21 November 2013 | Delivered on: 6 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Tenants interest under a lease registered in the land register of scotland under title number LAN215640. Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 28 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 28 August 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2009 | Delivered on: 12 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 noble road dundee ang 36668. Outstanding |
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold land and buildings lying to the northwest of whitley road, north shields, registered at hm land registry with title number TY228602. Outstanding |
15 September 2014 | Delivered on: 15 September 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
18 October 2011 | Delivered on: 1 November 2011 Satisfied on: 13 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 March 2009 | Delivered on: 15 April 2009 Satisfied on: 13 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 April 1997 | Delivered on: 1 May 1997 Satisfied on: 17 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 October 2021 | Termination of appointment of Alison Pettigrew as a director on 26 August 2021 (1 page) |
---|---|
1 May 2019 | Registered office address changed from Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 May 2019 (2 pages) |
29 April 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
3 April 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2019 | Secretary's details changed for Mr Garry Pettigrew on 25 January 2019 (1 page) |
25 January 2019 | Director's details changed for Mr Garry Pettigrew on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mrs Alison Pettigrew on 25 January 2019 (2 pages) |
17 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
1 February 2018 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
1 March 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
1 March 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
27 June 2016 | Alterations to floating charge SC1738610005 (16 pages) |
27 June 2016 | Alterations to floating charge SC1738610009 (16 pages) |
27 June 2016 | Alterations to floating charge SC1738610006 (17 pages) |
27 June 2016 | Alterations to floating charge SC1738610006 (17 pages) |
27 June 2016 | Alterations to floating charge SC1738610005 (16 pages) |
27 June 2016 | Alterations to floating charge SC1738610009 (16 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 February 2016 | Group of companies' accounts made up to 30 April 2015 (29 pages) |
4 February 2016 | Group of companies' accounts made up to 30 April 2015 (29 pages) |
5 August 2015 | Registration of charge SC1738610011, created on 31 July 2015 (5 pages) |
5 August 2015 | Registration of charge SC1738610011, created on 31 July 2015 (5 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 January 2015 | Accounts for a medium company made up to 30 April 2014 (19 pages) |
27 January 2015 | Accounts for a medium company made up to 30 April 2014 (19 pages) |
10 December 2014 | Registered office address changed from Calderhead Road Shotts Lanarkshire ML7 4EQ to Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Calderhead Road Shotts Lanarkshire ML7 4EQ to Hassockrigg Ecopark Shotts Road Shotts Lanarkshire ML7 5TQ on 10 December 2014 (1 page) |
15 September 2014 | Registration of charge SC1738610010, created on 15 September 2014 (13 pages) |
15 September 2014 | Registration of charge SC1738610009, created on 8 September 2014 (21 pages) |
15 September 2014 | Registration of charge SC1738610009, created on 8 September 2014 (21 pages) |
15 September 2014 | Registration of charge SC1738610009, created on 8 September 2014 (21 pages) |
15 September 2014 | Registration of charge SC1738610010, created on 15 September 2014 (13 pages) |
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 January 2014 | Accounts for a medium company made up to 30 April 2013 (17 pages) |
20 January 2014 | Accounts for a medium company made up to 30 April 2013 (17 pages) |
27 December 2013 | Registration of charge 1738610008 (18 pages) |
27 December 2013 | Registration of charge 1738610008 (18 pages) |
6 December 2013 | Registration of charge 1738610007 (21 pages) |
6 December 2013 | Registration of charge 1738610007 (21 pages) |
13 November 2013 | Satisfaction of charge 4 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 4 in full (4 pages) |
20 September 2013 | Alterations to a floating charge (13 pages) |
20 September 2013 | Alterations to a floating charge (13 pages) |
20 September 2013 | Alterations to a floating charge (13 pages) |
20 September 2013 | Alterations to a floating charge (13 pages) |
28 August 2013 | Registration of charge 1738610006 (23 pages) |
28 August 2013 | Registration of charge 1738610005 (17 pages) |
28 August 2013 | Registration of charge 1738610005 (17 pages) |
28 August 2013 | Registration of charge 1738610006 (23 pages) |
1 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
28 January 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
17 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
3 February 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
3 February 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
24 January 2011 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2009 | Return made up to 26/03/09; full list of members (5 pages) |
6 July 2009 | Return made up to 26/03/09; full list of members (5 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
28 May 2008 | Return made up to 26/03/08; no change of members
|
28 May 2008 | Return made up to 26/03/08; no change of members
|
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o barclay & co ca mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o barclay & co ca mill road industrial estate linlithgow west lothian EH49 7SF (1 page) |
9 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
9 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
30 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: east troughstanes kingscavil by linlithgow west lothian EH49 6NA (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: east troughstanes kingscavil by linlithgow west lothian EH49 6NA (1 page) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 26/03/01; full list of members
|
26 April 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 186 bath street glasgow G2 4HG (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 186 bath street glasgow G2 4HG (1 page) |
17 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
28 October 1997 | Ad 30/09/97--------- £ si [email protected]=4900 £ ic 2/4902 (2 pages) |
28 October 1997 | Ad 30/09/97--------- £ si [email protected]=4900 £ ic 2/4902 (2 pages) |
1 May 1997 | Partic of mort/charge * (6 pages) |
1 May 1997 | Partic of mort/charge * (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 186 bath street glasgow G2 4HG (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 186 bath street glasgow G2 4HG (1 page) |
8 April 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
8 April 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (16 pages) |
26 March 1997 | Incorporation (16 pages) |