UKBizDB.co.uk

HYPER BARIC OXYGEN TREATMENT TRUST

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

This company is commonly known as Hyper Baric Oxygen Treatment Trust. The company was founded 28 years ago and was given the registration number SC165997. The firm's registered office is in WEST LINTON. You can find them at Castle Craig, Blyth Bridge, West Linton, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:HYPER BARIC OXYGEN TREATMENT TRUST
Company Number:SC165997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Castle Craig, Blyth Bridge, West Linton, EH46 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Craig, Blyth Bridge, West Linton, EH46 7DH

Director13 April 2023Active
5 Balruddery Meadows, Flocklones, Invergowrie, Scotland, DD2 5LJ

Director06 March 2015Active
Castle Craig, Blyth Bridge, West Linton, EH46 7DH

Director24 January 2023Active
53 Biggar Road, Symington, United Kingdom, ML12 6FT

Secretary28 November 2005Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary31 May 1996Active
43 Dyke Road Avenue, Hove, BN3 6QA

Secretary04 January 1997Active
36 Wick Crescent, Bristol, BS4 4HG

Director24 September 1999Active
Broom Lea 13 Manor Road, Cheadle Hulme, Cheadle, SK8 7DQ

Director30 May 1998Active
87 Greenbank Crescent, Edinburgh, Scotland, EH10 5TB

Director06 March 2015Active
Thorpe View The Green, Culworth, Banbury, OX17 2BB

Director01 August 1997Active
Buckingham House 1 Royal Chase, Tunbridge Wells, TN4 8AX

Director04 January 1997Active
Isis 126 Weybourne Road, Farnham, GU9 9HD

Director04 January 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director31 May 1996Active
53 Biggar Road, Symington, United Kingdom, ML12 6FT

Director01 January 2009Active
Hopeburn House, Castle Craig, West Linton, EH46 7DH

Director16 April 2005Active
Hopeburn House, Castle Craig, West Linton, EH46 7DH

Director04 January 1997Active
Flat 2 1 Ibbotsons Lane, Liverpool, L17 1AL

Director04 January 1997Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Director31 May 1996Active
Malthouse Farm Bailey Green, Stocks Lane Privett, Alton, GU34 3NZ

Director22 February 1997Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Officers

Termination director company with name termination date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Officers

Change person secretary company with change date.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Change person director company with change date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-06-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.