This company is commonly known as R S Occupational Health Ltd.. The company was founded 24 years ago and was given the registration number SC197271. The firm's registered office is in ABERDEEN. You can find them at Forest Grove House, Foresterhill Road, Aberdeen, . This company's SIC code is 86900 - Other human health activities.
Name | : | R S OCCUPATIONAL HEALTH LTD. |
---|---|---|
Company Number | : | SC197271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 18 December 2019 | Active |
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 18 December 2019 | Active |
Apartment 2353, Grosvenor House Hotel, Al Sufouh Road, Dubai Marina, United Arab Emirates, | Director | 31 August 2016 | Active |
Hillbrae Farm, Newmachar, Aberdeenshire, AB21 0UN | Secretary | 16 June 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 16 June 1999 | Active |
Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP | Director | 17 March 2014 | Active |
Park Avenue Plaza, C/O Court Square Capital Partners, 55 East Street 52nd Street, 34th Floor, New York, Ny, Usa, | Director | 09 December 2014 | Active |
Muirfield House, Whitemyres Avenue, Aberdeen, Scotland, AB16 6HQ | Director | 17 March 2014 | Active |
4, St. Boswells Place, Perth, Scotland, PH1 1SA | Director | 31 August 2016 | Active |
Hillbrae Farm, Newmachar, Aberdeenshire, AB21 0UN | Director | 16 June 1999 | Active |
Muirfield House, Whitemyres Avenue, Aberdeen, Scotland, AB16 6HQ | Director | 17 March 2014 | Active |
Al Thuraya 1, 1904-1908 Al Falak Street, Dubai, United Arab Emirates, | Director | 25 February 2018 | Active |
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA | Director | 07 July 2019 | Active |
Muirfield House, Whitemyres Avenue, Aberdeen, Scotland, AB16 6HQ | Director | 17 March 2014 | Active |
Orion House, Upper St. Martin's Lane, London, WC2H 9EA | Director | 25 February 2018 | Active |
Rosemount House, Gain Road, Annathill, Scotland, ML5 2QG | Director | 31 August 2016 | Active |
80, Hammerfield Avenue, Aberdeen, Scotland, AB10 7FJ | Director | 16 June 1999 | Active |
Park Avenue Plaza, C/O Court Square Capital Partners, 55 East Street 52nd Street, 34th Floor, New York, Ny, Usa, | Director | 09 December 2014 | Active |
Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP | Director | 17 March 2014 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 16 June 1999 | Active |
Iqarus Uk Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O International Sos Assistance Uk Limited, Chiswick Park, Building 4, London, United Kingdom, W4 5YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
2020-03-05 | Accounts | Change account reference date company current extended. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.