Glasgow
G13 1RB
Scotland
Secretary Name | Dr Robert Michael Phillips |
---|---|
Status | Current |
Appointed | 10 December 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Borden Road Glasgow G13 1RB Scotland |
Secretary Name | Guild & Guild Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 51 Castle Street Edinburgh EH2 3LJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2008) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 16 C/O Bissets, 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Linda Anne Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,203 |
Cash | £4,631 |
Current Liabilities | £13,117 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2024 (7 months, 1 week from now) |
23 June 2004 | Delivered on: 2 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
10 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
10 January 2022 | Satisfaction of charge 1 in full (1 page) |
2 November 2021 | Company name changed corporate healthcare services LIMITED\certificate issued on 02/11/21
|
1 November 2021 | Registered office address changed from 11 Borden Road Glasgow G13 1RB Scotland to 16 C/O Bissets, 3rd Floor 16 Gordon Street Glasgow G1 3PT on 1 November 2021 (1 page) |
10 May 2021 | Director's details changed for Miss Linda Anne Ross on 30 April 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 December 2020 | Appointment of Dr Robert Michael Phillips as a secretary on 10 December 2020 (2 pages) |
16 December 2020 | Registered office address changed from 37E Forbes Street Aberdeen Aberdeenshire AB25 2UG to 11 Borden Road Glasgow G13 1RB on 16 December 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
19 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Linda Anne Ross on 8 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Linda Anne Ross on 8 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Linda Anne Ross on 8 January 2010 (2 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
30 October 2008 | Memorandum and Articles of Association (15 pages) |
30 October 2008 | Memorandum and Articles of Association (15 pages) |
28 October 2008 | Company name changed workplace healthcare LIMITED\certificate issued on 30/10/08 (2 pages) |
28 October 2008 | Company name changed workplace healthcare LIMITED\certificate issued on 30/10/08 (2 pages) |
10 June 2008 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
5 June 2007 | Registered office changed on 05/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members
|
18 January 2007 | Return made up to 24/12/06; full list of members
|
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 January 2006 | Return made up to 24/12/05; full list of members
|
19 January 2006 | Return made up to 24/12/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
2 July 2004 | Partic of mort/charge * (6 pages) |
2 July 2004 | Partic of mort/charge * (6 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: c/o guild & guild W.S. 51 castle street edinburgh EH2 3LJ (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Accounting reference date shortened from 31/03/04 to 30/04/03 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: c/o guild & guild W.S. 51 castle street edinburgh EH2 3LJ (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Accounting reference date shortened from 31/03/04 to 30/04/03 (1 page) |
10 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
10 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 January 2003 | Ad 24/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 January 2003 | Ad 24/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |