90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr Sam Dylan Easen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Jagroop Singh Sihota |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 205 Bath Street Glasgow Lanarkshire G2 4HZ Scotland |
Website | h1healthcare.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6432610 |
Telephone region | Unknown |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
60 at £100 | Pamela Easen 60.00% Ordinary |
---|---|
40 at £100 | Sam Dylan Easen 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,573 |
Cash | £3,927 |
Current Liabilities | £416,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
7 January 2022 | Delivered on: 11 January 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 July 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
1 February 2023 | Termination of appointment of Carolann Lanigan as a director on 25 January 2023 (1 page) |
31 January 2023 | Appointment of Mr Alan Lovat Mackenzie as a director on 25 January 2023 (2 pages) |
31 January 2023 | Appointment of Ms Carolann Lanigan as a director on 25 January 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
11 January 2022 | Registration of charge SC4039760001, created on 7 January 2022 (15 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 March 2020 | Change of details for Mr Sam Dylan Easen as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 March 2020 (1 page) |
9 March 2020 | Director's details changed for Mrs Pamela Carol Easen on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Sam Dylan Easen on 9 March 2020 (2 pages) |
9 March 2020 | Change of details for Mrs Pamela Carol Easen as a person with significant control on 9 March 2020 (2 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Alan Lovat Mackenzie as a director on 4 May 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 December 2018 | Registered office address changed from 205 Bath Street Glasgow Lanarkshire G2 4HZ to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 December 2018 (1 page) |
7 September 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Resolutions
|
11 October 2017 | Sub-division of shares on 2 October 2017 (6 pages) |
11 October 2017 | Sub-division of shares on 2 October 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 April 2017 | Termination of appointment of Jagroop Singh Sihota as a director on 8 December 2016 (1 page) |
7 April 2017 | Termination of appointment of Jagroop Singh Sihota as a director on 8 December 2016 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 December 2015 | Director's details changed for Mr Sam Dylan Easen on 1 October 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Director's details changed for Mr Sam Dylan Easen on 1 October 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Director's details changed for Mr Sam Dylan Easen on 1 October 2015 (2 pages) |
9 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 March 2014 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Appointment of Mr Jagroop Singh Sihota as a director (2 pages) |
6 January 2014 | Appointment of Mr Jagroop Singh Sihota as a director (2 pages) |
7 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 May 2013 | Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 28 May 2013 (1 page) |
17 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
17 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
27 February 2013 | Appointment of Mr Alan Lovat Mackenzie as a director (2 pages) |
27 February 2013 | Appointment of Mr Alan Lovat Mackenzie as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Mrs Pamela Carol Easen on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mrs Pamela Carol Easen on 10 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 23 July 2012 (2 pages) |
30 August 2011 | Director's details changed for Mrs Pamela Carol Easen on 10 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Mrs Pamela Carol Easen on 10 August 2011 (3 pages) |
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|