UKBizDB.co.uk

CHEST HEART & STROKE SCOTLAND LTD

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

This company is commonly known as Chest Heart & Stroke Scotland Ltd. The company was founded 33 years ago and was given the registration number SC129114. The firm's registered office is in EDINBURGH. You can find them at Rosebery House, 9 Haymarket Terrace, Edinburgh, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHEST HEART & STROKE SCOTLAND LTD
Company Number:SC129114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1990
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Secretary11 January 2024Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director25 November 2021Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director19 February 2016Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director30 November 2023Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director25 November 2021Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director30 November 2023Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director30 November 2023Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director30 November 2023Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director25 November 2021Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director25 November 2021Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director28 November 2019Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director01 February 2019Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director28 November 2019Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director28 November 2019Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director25 November 2021Active
3, Walnut Lane, East Kilbride, Glasgow, G75 9DY

Secretary08 August 1994Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Secretary25 July 2022Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Secretary30 November 2017Active
Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

Secretary21 May 2015Active
Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

Secretary19 June 2017Active
49 Grange Road, Edinburgh, EH9 1UF

Secretary24 December 1990Active
18, Balgibbon Drive, Callander, Scotland, FK17 8EU

Director19 November 2010Active
The Whim, Gullane, EH31 2BD

Director24 December 1990Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director24 November 2022Active
9 Blacket Place, Edinburgh, EH9 1RN

Director24 December 1990Active
34 Ralston Road, Bearsden, Glasgow, G61 3BA

Director23 January 1991Active
Second Floor, Hobart House, 80 Hanover Street, Edinburgh, Scotland, EH2 1EL

Director28 November 2019Active
Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

Director30 March 2017Active
Townhead Practice, Links Health Centre, Montrose, Scotland, DD10 8TY

Director20 May 2011Active
Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ

Director05 February 2016Active
9 Northbank Road, Kirkintilloch, Glasgow, G66 1EZ

Director23 January 1991Active
12 Laverockbank Road, Edinburgh, EH5 3DA

Director23 January 1991Active
2 Elam Terrace, Boness, EH51 0QH

Director26 August 1993Active
8b Forest Road, Forest Road, Townhill, Dunfermline, Scotland, KY12 0ES

Director23 May 2011Active
13 Spylaw Bank Road, Colinton, Edinburgh, EH13 0JW

Director23 January 1991Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2024-01-16Officers

Appoint person secretary company with name date.

Download
2023-12-12Accounts

Accounts with accounts type group.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.