UKBizDB.co.uk

ASSURED HEALTHCARE (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director23 January 2023Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director23 January 2023Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD

Director28 March 2024Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director23 January 2023Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Secretary24 February 2020Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Secretary21 June 2023Active
9 Morrison Place, Laighills Meadows, Dunblane, FK15 0FS

Secretary11 August 2009Active
Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU

Director24 May 2019Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director24 February 2020Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director21 June 2023Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director24 May 2019Active
Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director28 February 2022Active
Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU

Director11 August 2009Active
Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU

Director11 August 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.