Edinburgh
EH6 6JA
Scotland
Secretary Name | Mr Alistair Anthony Macneil |
---|---|
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 6 (2f30) 2 Commercial Street Edinburgh EH6 6JA Scotland |
Director Name | Mr Gurdeep Landa |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 6 (2f30) 2 Commercial Street Edinburgh EH6 6JA Scotland |
Website | healthywebsites.co.uk |
---|---|
Telephone | 0141 2490641 |
Telephone region | Glasgow |
Registered Address | Suite 6 (2f30) 2 Commercial Street Edinburgh EH6 6JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alistair Anthony Macneil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,719 |
Cash | £24,896 |
Current Liabilities | £63,931 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
12 December 2016 | Delivered on: 15 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10-14 duke street, hamilton. Outstanding |
---|---|
22 November 2016 | Delivered on: 24 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
10 February 2021 | Change of share class name or designation (2 pages) |
10 February 2021 | Memorandum and Articles of Association (28 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Particulars of variation of rights attached to shares (3 pages) |
10 February 2021 | Resolutions
|
29 January 2021 | Change of details for Mr Alistair Anthony Macneil as a person with significant control on 1 March 2020 (2 pages) |
29 January 2021 | Cessation of Jana Macneil as a person with significant control on 1 March 2020 (1 page) |
29 January 2021 | Notification of Gurdeep Landa as a person with significant control on 1 March 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Appointment of Mr Gurdeep Landa as a director on 12 August 2019 (2 pages) |
12 August 2019 | Resolutions
|
12 August 2019 | Registered office address changed from 14 Duke Street Hamilton ML3 7DT Scotland to Suite 6 (2F30) 2 Commercial Street Edinburgh EH6 6JA on 12 August 2019 (1 page) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Change of details for Mrs Jana Mcneil as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Change of details for Mr Alistair Anthony Mcneil as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Director's details changed for Mr Alistair Anthony Macneil on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Alistair Anthony Macneil on 3 October 2017 (2 pages) |
22 May 2017 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 14 Duke Street Hamilton ML3 7DT on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 14 Duke Street Hamilton ML3 7DT on 22 May 2017 (1 page) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
15 December 2016 | Registration of charge SC3727240002, created on 12 December 2016 (7 pages) |
15 December 2016 | Registration of charge SC3727240002, created on 12 December 2016 (7 pages) |
24 November 2016 | Registration of charge SC3727240001, created on 22 November 2016 (17 pages) |
24 November 2016 | Registration of charge SC3727240001, created on 22 November 2016 (17 pages) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Director's details changed for Mr Alistair Anthony Macneil on 5 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Alistair Anthony Macneil on 5 January 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Mr Alistair Anthony Macneil on 10 February 2015 (1 page) |
4 March 2015 | Secretary's details changed for Mr Alistair Anthony Macneil on 10 February 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Alistair Anthony Macneil on 5 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Registered office address changed from 58 Garngour Road, Lesmahagow Lanark ML11 0HG on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 58 Garngour Road, Lesmahagow Lanark ML11 0HG on 10 November 2011 (1 page) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|