Glasgow
G2 4HZ
Scotland
Director Name | Mr Sam Dylan Easen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 205 Bath Street Glasgow G2 4HZ Scotland |
Secretary Name | Sam Dylan Easen |
---|---|
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 November 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 205 Bath Street Glasgow G2 4HZ Scotland |
Website | www.h1healthcareatwork.com |
---|---|
Telephone | 07 692307692 |
Telephone region | Mobile |
Registered Address | 205 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | H1 Healthcare Group LTD 80.00% Ordinary |
---|---|
20 at £1 | Samantha Jane Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,251 |
Cash | £181 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2012 | Delivered on: 31 March 2012 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Company name changed H1 healthcare alba LTD\certificate issued on 04/03/15
|
4 March 2015 | Company name changed H1 healthcare alba LTD\certificate issued on 04/03/15
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Registered office address changed from C/O Active Corporate Dundas Business Centre 38 - 40 New City Road Glasgow Lanarkshire G4 9JT Scotland on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from C/O Active Corporate Dundas Business Centre 38 - 40 New City Road Glasgow Lanarkshire G4 9JT Scotland on 28 May 2013 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mr Alan Lovat Mackenzie as a director (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mr Alan Lovat Mackenzie as a director (2 pages) |
26 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|