Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES |
2023-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-12-25 |
delete address 43 Jeffrey Street
Edinburgh
West Lothian
EH1 1DH |
2022-12-25 |
insert address 1 Morrison Link
Midlothian Edinburgh
EH3 8DN |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES |
2022-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-04-03 |
delete index_pages_linkeddomain plus.google.com |
2020-02-02 |
delete person Cathy Newlands |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-01-22 |
delete person Julie Shannon |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUMSDEN MATHIESON |
2018-10-07 |
delete address 45 ATLANTIC CHAMBERS HOPE STREET GLASGOW G2 6AE |
2018-10-07 |
insert address ATLANTIC HOUSE 45 HOPE STREET GLASGOW SCOTLAND G2 6AE |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2018 FROM
45 ATLANTIC CHAMBERS
HOPE STREET
GLASGOW
G2 6AE |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUMSDEN MATHIESON / 27/08/2018 |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DUNBAR / 27/08/2018 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
2018-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UK HEALTH ENTERPRISES LTD / 28/08/2018 |
2018-07-10 |
delete source_ip 109.228.5.162 |
2018-07-10 |
insert source_ip 51.140.87.39 |
2018-05-21 |
delete address Admiral Court
Aberdeen
AB11 5QX |
2018-05-21 |
insert address Paragon House
59 Palmerston Road
Aberdeen
AB11 5QJ |
2018-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK HEALTH ENTERPRISES LTD |
2018-03-14 |
update statutory_documents CESSATION OF JOANNA DUNBAR AS A PSC |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
delete address Stewart First Aid Training The Credo Centre
14-20 John Street
Aberdeen
Aberdeen City
AB25 1BT |
2016-01-29 |
insert address Admiral Court
Aberdeen
AB11 5QX |
2015-09-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-09-08 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-08-28 |
update statutory_documents 27/08/15 FULL LIST |
2015-08-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DUNBAR / 03/08/2015 |
2015-01-08 |
delete career_pages_linkeddomain emcare.co.uk |
2015-01-07 |
update account_ref_day 30 => 31 |
2015-01-07 |
update account_ref_month 9 => 12 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2015-09-30 |
2014-12-23 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014 |
2014-10-07 |
delete address 45 ATLANTIC CHAMBERS HOPE STREET GLASGOW SCOTLAND G2 6AE |
2014-10-07 |
insert address 45 ATLANTIC CHAMBERS HOPE STREET GLASGOW G2 6AE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-09-02 |
update statutory_documents 27/08/14 NO CHANGES |
2014-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUMSDEN MATHIESON / 20/08/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
delete source_ip 77.68.39.26 |
2013-10-23 |
insert source_ip 109.228.5.162 |
2013-10-23 |
update robots_txt_status www.stewartfirstaid.com: 200 => 404 |
2013-10-14 |
insert index_pages_linkeddomain twitter.com |
2013-09-30 |
insert about_pages_linkeddomain houseoffraser.co.uk |
2013-09-06 |
update num_mort_charges 0 => 1 |
2013-09-06 |
update num_mort_outstanding 0 => 1 |
2013-09-06 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-09-06 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-08-28 |
update statutory_documents 27/08/13 FULL LIST |
2013-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2548120001 |
2013-08-20 |
insert about_pages_linkeddomain google.com |
2013-08-20 |
insert contact_pages_linkeddomain google.com |
2013-08-20 |
insert index_pages_linkeddomain google.com |
2013-08-20 |
insert terms_pages_linkeddomain google.com |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2013-05-30 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-13 |
update statutory_documents 27/08/12 FULL LIST |
2012-02-09 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM
20 ROSEBANK AVENUE
BLANTYRE
GLASGOW
G72 9BB |
2011-09-20 |
update statutory_documents 27/08/11 FULL LIST |
2011-02-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 27/08/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA DUNBAR / 01/10/2009 |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR APRIL STEWART-CROSS |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY APRIL STEWART-CROSS |
2010-04-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents DIRECTOR APPOINTED LUMSDEN MATHIESON |
2009-10-26 |
update statutory_documents 27/08/09 FULL LIST |
2009-01-06 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
UNIT G/L 2 MAYBERRY PLACE
BLANTYRE
GLASGOW
G72 9DA |
2008-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM:
20 ROSEBANK AVENUE
BLANTYRE
G72 9BB |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2008-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
2004-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
2003-08-27 |
update statutory_documents SECRETARY RESIGNED |
2003-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |