Company NameSolutions Healthcare Limited
DirectorsAlan Christie and Evelyn Christie
Company StatusActive
Company NumberSC472391
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Christie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameEvelyn Christie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2024(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered AddressPaxton House
11 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Alan Christie
70.00%
Ordinary
30 at £1Evelyn Forsyth
30.00%
Ordinary

Financials

Year2014
Net Worth-£30,488
Cash£2,797
Current Liabilities£33,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

22 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Director's details changed for Evelyn Forsyth on 24 May 2014 (2 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Director's details changed for Evelyn Forsyth on 24 May 2014 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(22 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(22 pages)