This company is commonly known as Assured Healthcare (scotland) Limited. The company was founded 14 years ago and was given the registration number SC363845. The firm's registered office is in STIRLING. You can find them at Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, . This company's SIC code is 86900 - Other human health activities.
Name | : | ASSURED HEALTHCARE (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC363845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Director | 23 January 2023 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Director | 23 January 2023 | Active |
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD | Director | 28 March 2024 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Director | 23 January 2023 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Secretary | 24 February 2020 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Secretary | 21 June 2023 | Active |
9 Morrison Place, Laighills Meadows, Dunblane, FK15 0FS | Secretary | 11 August 2009 | Active |
Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU | Director | 24 May 2019 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Director | 24 February 2020 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Director | 21 June 2023 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Director | 24 May 2019 | Active |
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW | Director | 28 February 2022 | Active |
Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU | Director | 11 August 2009 | Active |
Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU | Director | 11 August 2009 | Active |
Prism Uk Medical Limited | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 Jubilee Business Park, Jubilee Way, Wakefield, England, WF4 4TD |
Nature of control | : |
|
Mrs Alison Robertson | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | Scottish |
Address | : | Block 4, Units 5 & 6, Stirling, FK7 7UU |
Nature of control | : |
|
Mr George Robertson | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | Scottish |
Address | : | Block 4, Units 5 & 6, Stirling, FK7 7UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.