Company NameNorthern Healthcare Services (Scotland) Limited
DirectorsDaniel Robert Balfour and Yvonne Marie Balfour
Company StatusActive
Company NumberSC470048
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Daniel Robert Balfour
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Nethershiel Crescent
Calderwood
East Calder
EH53 0GL
Scotland
Director NameMrs Yvonne Marie Balfour
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Nethershiel Crescent
Calderwood
East Calder
EH53 0GL
Scotland

Location

Registered Address7 Nethershiel Crescent
Calderwood
East Calder
EH53 0GL
Scotland

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

21 May 2014Delivered on: 5 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Registered office address changed from 39 Thomson Road Currie Midlothian EH14 5HT Scotland to 7 Nethershiel Crescent Calderwood East Calder EH53 0GL on 23 November 2020 (1 page)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Registered office address changed from Unit 18a Camps Industrial Estate Kirknewton Midlothian EH27 8DF to 39 Thomson Road Currie Midlothian EH14 5HT on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Unit 18a Camps Industrial Estate Kirknewton Midlothian EH27 8DF to 39 Thomson Road Currie Midlothian EH14 5HT on 15 April 2015 (1 page)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
5 June 2014Registration of charge 4700480001 (11 pages)
5 June 2014Registration of charge 4700480001 (11 pages)
15 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 2
(21 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 2
(21 pages)