Glenrothes
Fife
KY6 2AH
Scotland
Director Name | Mr Kenneth Patrick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Director Name | Elizabeth Anne Preston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laich House 5 Castle Court South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Dr Thomas Graham McMorrow Cormack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Mr Ross Stuart Brand |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(9 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Mr Andrew Sivam Kandiah |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Miss Katie Marie Stephens |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
Director Name | Mr Peter Gent |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balcairn Viewfield Dunfermline Fife KY12 7HY Scotland |
Secretary Name | Mr Peter Gent |
---|---|
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Balcairn Viewfield Dunfermline Fife KY12 7HY Scotland |
Director Name | Mrs Sarah Margaret Taylor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Registered Address | F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
5k at £1 | Clive Boothby 33.32% Ordinary C |
---|---|
5k at £1 | Kenneth Patrick 33.32% Ordinary A |
5k at £1 | Peter Gent 33.32% Ordinary B |
5 at £1 | Elizabeth Preston 0.03% Ordinary K |
Year | 2014 |
---|---|
Net Worth | £157,837 |
Cash | £107,504 |
Current Liabilities | £141,929 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
5 August 2022 | Delivered on: 18 August 2022 Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 February 2017 | Delivered on: 27 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 November 2023 | Change of details for Partnering Health Limited as a person with significant control on 17 August 2022 (2 pages) |
---|---|
13 July 2023 | Appointment of Commercial Director Gary Treanor as a director on 7 July 2023 (2 pages) |
13 July 2023 | Appointment of Managing Director Sarah Jane Reddie as a director on 7 July 2023 (2 pages) |
13 July 2023 | Appointment of Operations Director Lorna Patrick as a director on 7 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Andrew Sivam Kandiah as a director on 30 June 2023 (1 page) |
19 June 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
28 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
1 September 2022 | Resolutions
|
1 September 2022 | Memorandum and Articles of Association (26 pages) |
31 August 2022 | Registered office address changed from Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB Scotland to F5, Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL on 31 August 2022 (1 page) |
18 August 2022 | Registration of charge SC4216180002, created on 5 August 2022 (15 pages) |
20 July 2022 | Current accounting period extended from 31 July 2022 to 30 September 2022 (1 page) |
15 July 2022 | Satisfaction of charge SC4216180001 in full (1 page) |
12 July 2022 | Appointment of Miss Katie Marie Stephens as a director on 9 June 2022 (2 pages) |
12 July 2022 | Appointment of Mr Andrew Sivam Kandiah as a director on 9 June 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 11 April 2022 with updates (8 pages) |
14 April 2022 | Cessation of Kenneth Patrick as a person with significant control on 6 April 2022 (1 page) |
14 April 2022 | Cessation of Clive Boothby as a person with significant control on 6 April 2022 (1 page) |
14 April 2022 | Notification of Partnering Health Limited as a person with significant control on 6 April 2022 (2 pages) |
12 April 2022 | Appointment of Mr Ross Stuart Brand as a director on 6 April 2022 (2 pages) |
10 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
9 September 2021 | Purchase of own shares.
|
2 August 2021 | Cancellation of shares. Statement of capital on 27 July 2021
|
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
21 August 2020 | Purchase of own shares. (3 pages) |
7 August 2020 | Termination of appointment of Sarah Margaret Taylor as a director on 28 July 2020 (1 page) |
3 August 2020 | Change of share class name or designation (2 pages) |
3 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2020 | Cancellation of shares. Statement of capital on 28 July 2020
|
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (22 pages) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 March 2020 | Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 July 2018 | Appointment of Dr Thomas Graham Mcmorrow Cormack as a director on 29 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
27 February 2017 | Registration of charge SC4216180001, created on 14 February 2017 (14 pages) |
27 February 2017 | Registration of charge SC4216180001, created on 14 February 2017 (14 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Appointment of Elizabeth Anne Preston as a director on 31 July 2015 (3 pages) |
3 September 2015 | Appointment of Elizabeth Anne Preston as a director on 31 July 2015 (3 pages) |
24 June 2015 | Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 June 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Clive Boothby on 11 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Kenneth Patrick on 11 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Clive Boothby on 11 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Kenneth Patrick on 11 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Ms Sarah Taylor on 11 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Ms Sarah Taylor on 11 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Laich House 5 Castle Court, South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PB on 24 November 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (7 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (7 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Ms Sarah Taylor as a director on 19 April 2012 (3 pages) |
18 June 2012 | Appointment of Ms Sarah Taylor as a director on 19 April 2012 (3 pages) |
26 April 2012 | Termination of appointment of Peter Gent as a secretary on 16 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Peter Gent as a director on 16 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Peter Gent as a secretary on 16 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Peter Gent as a director on 16 April 2012 (1 page) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|