This company is commonly known as Integral Occupational Health Ltd.. The company was founded 15 years ago and was given the registration number SC348272. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 10-14, West Nile Street, Glasgow, . This company's SIC code is 86900 - Other human health activities.
Name | : | INTEGRAL OCCUPATIONAL HEALTH LTD. |
---|---|---|
Company Number | : | SC348272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 10-14, West Nile Street, Glasgow, G1 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 10-14, West Nile Street, Glasgow, United Kingdom, G1 2PP | Secretary | 01 August 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 05 October 2021 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 07 May 2021 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 07 May 2021 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Secretary | 09 September 2008 | Active |
4th Floor, 10-14, West Nile Street, Glasgow, Scotland, G1 2PP | Secretary | 09 September 2008 | Active |
4th Floor, 10-14, West Nile Street, Glasgow, G1 2PP | Director | 07 May 2021 | Active |
4th Floor, 10-14, West Nile Street, Glasgow, Scotland, G1 2PP | Director | 09 September 2008 | Active |
4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP | Director | 01 October 2011 | Active |
14, Mitchell Lane, Glasgow, G1 3NU | Director | 09 September 2008 | Active |
4th Floor, 10-14, West Nile Street, Glasgow, Scotland, G1 2PP | Director | 09 September 2008 | Active |
4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP | Director | 01 October 2011 | Active |
Marlowe 2016 Limited | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Dr Munna Roy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP |
Nature of control | : |
|
Dr Gareth Toal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 10-14 West Nile Street, Glasgow, United Kingdom, G1 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Capital | Legacy. | Download |
2024-02-21 | Insolvency | Legacy. | Download |
2024-02-21 | Capital | Legacy. | Download |
2024-02-21 | Resolution | Resolution. | Download |
2024-02-21 | Capital | Legacy. | Download |
2024-02-20 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-20 | Capital | Legacy. | Download |
2024-02-20 | Insolvency | Legacy. | Download |
2024-02-20 | Resolution | Resolution. | Download |
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Officers | Change person secretary company with change date. | Download |
2023-08-21 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2023-08-21 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2023-08-21 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.