Glasgow
G2 4JR
Scotland
Director Name | Mr David Douglas Griffin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Prof Julie Brittenden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Graham Forgie Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Prof Russell Petty |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(20 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Medical Oncologist |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Gordon James |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Prof Seshadri Srini Vasan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Director Of Research And Develoopment |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | ISW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 26 Netherpark Avenue Glasgow G44 3XW Scotland |
Director Name | Nicola Kate Ingouville Kay |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 3f2 3 Brandon Terrace Edinburgh Midlothian EH3 5EA Scotland |
Director Name | Ruaraidh Anthony Macneil |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Development Manager |
Correspondence Address | 76 Cradlehall Park Westhill Inverness Invernesshire IV2 5DA Scotland |
Secretary Name | Graeme Thomas Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Oban Drive Glasgow Lanarkshire G20 6AF Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | David George McBeath |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 2006) |
Role | Vet Surgeon |
Correspondence Address | Carwinshoch Carrick Riggs Ayr KA7 4LB Scotland |
Secretary Name | Fiona Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Cameron Mackay MacDonald |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Paxton Close Olney Buckinghamshire MK46 5PR |
Director Name | Prof Alexander Munro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2011) |
Role | Retired Surgeon |
Country of Residence | Scotland |
Correspondence Address | 23 Eriskay Road Inverness Highland IV2 3LX Scotland |
Director Name | Sandy Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tara House 5th Floor 46 Bath Street Glasgow G2 1HJ Scotland |
Director Name | Dr Alexander Allan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2012) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Tara House 5th Floor 46 Bath Street Glasgow G2 1HJ Scotland |
Director Name | Andrew Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2010) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Apex House 99 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Director Name | Dr Eleanor Moira Mitchell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2011) |
Role | Commercial Scientist |
Country of Residence | Scotland |
Correspondence Address | 206 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mrs Julia Mary Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 July 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tara House 5th Floor 46 Bath Street Glasgow G2 1HJ Scotland |
Director Name | Mrs Elaine Gemmell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2014) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland |
Director Name | Prof David Macaulay Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 2014) |
Role | R&D Director |
Country of Residence | Scotland |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Prof Jill Jannette Freda Belch |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 October 2017) |
Role | R&D Director |
Country of Residence | Scotland |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Mr Chris Packard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | R&D Director |
Country of Residence | United Kingdom |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Miss Sara Joy Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Andrew’S House Regent Road Edinburgh EH1 3DG Scotland |
Director Name | Mrs Heleen Francoise Kist |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Mr Keith Alexander James McKellar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2016) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Mr William Graeme Boyle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2023) |
Role | Senior R&D Manager |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Lauren Rice |
---|---|
Status | Resigned |
Appointed | 22 February 2016(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2017) |
Role | Company Director |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Prof Margaret Eleanor Cruickshank |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2023) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Prof Dilip Nathwani |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2019) |
Role | Consultant Physician |
Country of Residence | Scotland |
Correspondence Address | Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY Scotland |
Director Name | Prof Jacob George |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2022) |
Role | Consultant Physician |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Jann Catherine Susan Gardner |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Andrew Fowlie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 April 2022) |
Role | Sg Leader |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | scottishhealthinnovations.org |
---|---|
Telephone | 0141 9515506 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,206 |
Cash | £481,766 |
Current Liabilities | £30,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
10 January 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
17 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of William Graeme Boyle as a director on 31 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Jann Catherine Susan Gardner as a director on 29 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Gordon James as a director on 29 March 2023 (2 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
21 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
14 September 2022 | Termination of appointment of Jacob George as a director on 1 September 2022 (1 page) |
14 September 2022 | Appointment of Professor Russell Petty as a director on 1 September 2022 (2 pages) |
20 June 2022 | Company name changed scottish health innovations LIMITED\certificate issued on 20/06/22
|
18 May 2022 | Termination of appointment of Andrew Fowlie as a director on 11 April 2022 (1 page) |
25 March 2022 | Director's details changed for Mr William Graeme Boyle on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr David Douglas Griffin on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Colin Morgan on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Professor Julie Brittenden on 25 March 2022 (2 pages) |
25 March 2022 | Registered office address changed from Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY to 272 Bath Street Glasgow G2 4JR on 25 March 2022 (1 page) |
25 March 2022 | Director's details changed for Professor Margaret Eleanor Cruickshank on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr Andrew Fowlie on 25 March 2022 (2 pages) |
25 March 2022 | Director's details changed for Mr Graham Forgie Watson on 25 March 2022 (2 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
21 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 September 2021 | Appointment of Mr Andrew Fowlie as a director on 23 August 2021 (2 pages) |
17 September 2021 | Termination of appointment of Gordon Alexander Watt as a director on 4 June 2021 (1 page) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
24 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
21 September 2020 | Director's details changed for Colin Morgan on 1 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Professor Julie Brittenden on 1 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Professor Jacob George on 1 September 2020 (2 pages) |
11 September 2020 | Resolutions
|
9 September 2020 | Director's details changed for Mr Graham Forgie Watson on 1 September 2020 (2 pages) |
10 March 2020 | Appointment of Professor Jacob George as a director on 17 December 2019 (2 pages) |
10 March 2020 | Termination of appointment of Dilip Nathwani as a director on 17 December 2019 (1 page) |
10 March 2020 | Appointment of Mrs Jann Catherine Susan Gardner as a director on 17 December 2019 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
17 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Jill Williamina Young as a director on 30 November 2018 (1 page) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
14 September 2018 | Change of details for Golden Jubilee National Hospital as a person with significant control on 14 September 2018 (2 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
20 October 2017 | Termination of appointment of Jill Jannette Freda Belch as a director on 13 October 2017 (1 page) |
20 October 2017 | Appointment of Professor Dilip Nathwani as a director on 13 October 2017 (2 pages) |
28 September 2017 | Appointment of Isw Secretaries Limited as a secretary on 22 June 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
9 January 2017 | Termination of appointment of Lauren Rice as a secretary on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Lauren Rice as a secretary on 9 January 2017 (1 page) |
25 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 September 2016 | Appointment of Professor Margaret Eleanor Cruickshank as a director on 29 April 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
14 September 2016 | Appointment of Professor Margaret Eleanor Cruickshank as a director on 29 April 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
31 March 2016 | Appointment of Mr William Graeme Boyle as a director on 14 January 2016 (2 pages) |
31 March 2016 | Appointment of Mr William Graeme Boyle as a director on 14 January 2016 (2 pages) |
29 March 2016 | Termination of appointment of Keith Alexander James Mckellar as a director on 18 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Keith Alexander James Mckellar as a director on 18 March 2016 (1 page) |
24 February 2016 | Termination of appointment of Fiona Walker as a secretary on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Fiona Walker as a secretary on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Lauren Rice as a secretary on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Lauren Rice as a secretary on 22 February 2016 (2 pages) |
2 December 2015 | Termination of appointment of Heleen Francoise Kist as a director on 11 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Heleen Francoise Kist as a director on 11 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Graham Forgie Watson as a director on 12 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Graham Forgie Watson as a director on 12 November 2015 (2 pages) |
14 October 2015 | Annual return made up to 3 September 2015 no member list (7 pages) |
14 October 2015 | Annual return made up to 3 September 2015 no member list (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Termination of appointment of Chris Packard as a director on 31 March 2015 (1 page) |
16 July 2015 | Termination of appointment of Chris Packard as a director on 31 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Mike Stevens as a director on 14 May 2015 (1 page) |
1 July 2015 | Appointment of Mr Gordon Alexander Watt as a director on 14 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr Gordon Alexander Watt as a director on 14 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mike Stevens as a director on 14 May 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Appointment of Professor Julie Brittenden as a director on 8 October 2014 (2 pages) |
21 October 2014 | Appointment of Professor Julie Brittenden as a director on 8 October 2014 (2 pages) |
21 October 2014 | Appointment of Professor Julie Brittenden as a director on 8 October 2014 (2 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
3 October 2014 | Termination of appointment of David Macaulay Reid as a director on 12 August 2014 (1 page) |
3 October 2014 | Registered office address changed from West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland to Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 3 September 2014 no member list (7 pages) |
3 October 2014 | Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page) |
3 October 2014 | Annual return made up to 3 September 2014 no member list (7 pages) |
3 October 2014 | Termination of appointment of David Macaulay Reid as a director on 12 August 2014 (1 page) |
3 October 2014 | Registered office address changed from West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland to Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 3 September 2014 no member list (7 pages) |
3 October 2014 | Registered office address changed from West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland to Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Elaine Gemmell as a director on 30 June 2014 (1 page) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
26 November 2013 | Appointment of Jill Williamina Young as a director (2 pages) |
26 November 2013 | Appointment of Jill Williamina Young as a director (2 pages) |
10 October 2013 | Annual return made up to 3 September 2013 no member list (7 pages) |
10 October 2013 | Annual return made up to 3 September 2013 no member list (7 pages) |
10 October 2013 | Annual return made up to 3 September 2013 no member list (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Appointment of Mr Keith Alexander James Mckellar as a director (2 pages) |
25 June 2013 | Appointment of Mr Keith Alexander James Mckellar as a director (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Termination of appointment of Sandy Finlayson as a director (1 page) |
27 September 2012 | Termination of appointment of Julia Brown as a director (1 page) |
27 September 2012 | Termination of appointment of Alexander Allan as a director (1 page) |
27 September 2012 | Registered office address changed from C/O Scottish Health Innovations Limited Tara House 5Th Floor 46 Bath Street Glasgow G2 1HJ Scotland on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Alexander Allan as a director (1 page) |
27 September 2012 | Termination of appointment of Sandy Finlayson as a director (1 page) |
27 September 2012 | Annual return made up to 3 September 2012 no member list (6 pages) |
27 September 2012 | Annual return made up to 3 September 2012 no member list (6 pages) |
27 September 2012 | Termination of appointment of Sara Davies as a director (1 page) |
27 September 2012 | Termination of appointment of Sara Davies as a director (1 page) |
27 September 2012 | Annual return made up to 3 September 2012 no member list (6 pages) |
27 September 2012 | Registered office address changed from C/O Scottish Health Innovations Limited Tara House 5Th Floor 46 Bath Street Glasgow G2 1HJ Scotland on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Julia Brown as a director (1 page) |
1 March 2012 | Director's details changed for Colin Morgan on 29 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Colin Morgan on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Dr Alexander Allan on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Dr Alexander Allan on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Sandy Finlayson on 29 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
29 February 2012 | Director's details changed for Sandy Finlayson on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr David Douglas Griffin on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr David Douglas Griffin on 29 February 2012 (2 pages) |
29 February 2012 | Appointment of Heleen Francoise Kist as a director (2 pages) |
29 February 2012 | Secretary's details changed for Fiona Walker on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Heleen Francoise Kist as a director (2 pages) |
29 February 2012 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
29 February 2012 | Secretary's details changed for Fiona Walker on 29 February 2012 (1 page) |
25 October 2011 | Annual return made up to 3 September 2011 no member list (12 pages) |
25 October 2011 | Annual return made up to 3 September 2011 no member list (12 pages) |
25 October 2011 | Annual return made up to 3 September 2011 no member list (12 pages) |
21 October 2011 | Appointment of Miss Jill Jannette Freda Belch as a director (2 pages) |
21 October 2011 | Appointment of Mr Chris Packard as a director (2 pages) |
21 October 2011 | Appointment of Mr Professor David Macaulay Reid as a director (2 pages) |
21 October 2011 | Appointment of Miss Sara Joy Davies as a director (2 pages) |
21 October 2011 | Appointment of Miss Jill Jannette Freda Belch as a director (2 pages) |
21 October 2011 | Appointment of Mr Chris Packard as a director (2 pages) |
21 October 2011 | Appointment of Miss Sara Joy Davies as a director (2 pages) |
21 October 2011 | Appointment of Mr Professor David Macaulay Reid as a director (2 pages) |
3 October 2011 | Appointment of Mrs Julia Brown as a director (2 pages) |
3 October 2011 | Appointment of Mrs Elaine Gemmell as a director (2 pages) |
3 October 2011 | Appointment of Mrs Julia Brown as a director (2 pages) |
3 October 2011 | Appointment of Mrs Elaine Gemmell as a director (2 pages) |
3 October 2011 | Appointment of Mr Mike Stevens as a director (2 pages) |
3 October 2011 | Appointment of Mr Mike Stevens as a director (2 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 August 2011 | Registered office address changed from C/O Scottish Health Innovations Tara House 48 Bath Street Glasgow G2 1HJ Scotland on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from C/O Scottish Health Innovations Tara House 48 Bath Street Glasgow G2 1HJ Scotland on 23 August 2011 (1 page) |
11 July 2011 | Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 206 St Vincent Street Glasgow G2 5SG on 11 July 2011 (1 page) |
11 July 2011 | Termination of appointment of Eleanor Mitchell as a director (1 page) |
11 July 2011 | Termination of appointment of Eleanor Mitchell as a director (1 page) |
11 July 2011 | Termination of appointment of Alexander Munro as a director (1 page) |
11 July 2011 | Termination of appointment of Alexander Munro as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
12 October 2010 | Director's details changed for Sandy Finlayson on 3 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 3 September 2010 no member list (9 pages) |
12 October 2010 | Annual return made up to 3 September 2010 no member list (9 pages) |
12 October 2010 | Director's details changed for Sandy Finlayson on 3 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Sandy Finlayson on 3 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Colin Morgan on 3 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Colin Morgan on 3 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 3 September 2010 no member list (9 pages) |
12 October 2010 | Director's details changed for Colin Morgan on 3 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages) |
8 September 2010 | Secretary's details changed for Fiona Margaret Mcculloch on 20 August 2010 (3 pages) |
19 February 2010 | Appointment of Dr Eleanor Moira Mitchell as a director (3 pages) |
19 February 2010 | Termination of appointment of Andrew Henderson as a director (2 pages) |
19 February 2010 | Appointment of Dr Eleanor Moira Mitchell as a director (3 pages) |
19 February 2010 | Termination of appointment of Andrew Henderson as a director (2 pages) |
28 September 2009 | Annual return made up to 03/09/09 (4 pages) |
28 September 2009 | Annual return made up to 03/09/09 (4 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
2 June 2009 | Appointment terminated director alison spaull (1 page) |
2 June 2009 | Appointment terminated director alison spaull (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 405, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
17 October 2008 | Director's change of particulars / colin morgan / 06/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / colin morgan / 06/10/2008 (1 page) |
26 September 2008 | Annual return made up to 03/09/08 (4 pages) |
26 September 2008 | Annual return made up to 03/09/08 (4 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
9 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 June 2008 | Appointment terminated director nicola kay (1 page) |
5 June 2008 | Director appointed andrew henderson (2 pages) |
5 June 2008 | Appointment terminated director nicola kay (1 page) |
5 June 2008 | Director appointed andrew henderson (2 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
23 October 2007 | Annual return made up to 03/09/07 (2 pages) |
23 October 2007 | Annual return made up to 03/09/07 (2 pages) |
10 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Annual return made up to 03/09/06 (2 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Annual return made up to 03/09/06 (2 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 August 2006 | Location of register of members (non legible) (1 page) |
4 August 2006 | Location of register of members (non legible) (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 03/09/05; amending return (5 pages) |
24 November 2005 | Return made up to 03/09/05; amending return (5 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
15 September 2005 | Annual return made up to 03/09/05 (2 pages) |
15 September 2005 | Annual return made up to 03/09/05 (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
12 October 2004 | Annual return made up to 03/09/04
|
12 October 2004 | Annual return made up to 03/09/04
|
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: suite 342, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: suite 342, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
10 September 2003 | Annual return made up to 03/09/03 (6 pages) |
10 September 2003 | Annual return made up to 03/09/03 (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
19 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (2 pages) |
3 September 2002 | Incorporation (33 pages) |
3 September 2002 | Incorporation (33 pages) |