UKBizDB.co.uk

R S OCCUPATIONAL HEALTH LTD.

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director18 December 2019Active
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE

Director18 December 2019Active
Apartment 2353, Grosvenor House Hotel, Al Sufouh Road, Dubai Marina, United Arab Emirates,

Director31 August 2016Active
Hillbrae Farm, Newmachar, Aberdeenshire, AB21 0UN

Secretary16 June 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 June 1999Active
Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP

Director17 March 2014Active
Park Avenue Plaza, C/O Court Square Capital Partners, 55 East Street 52nd Street, 34th Floor, New York, Ny, Usa,

Director09 December 2014Active
Muirfield House, Whitemyres Avenue, Aberdeen, Scotland, AB16 6HQ

Director17 March 2014Active
4, St. Boswells Place, Perth, Scotland, PH1 1SA

Director31 August 2016Active
Hillbrae Farm, Newmachar, Aberdeenshire, AB21 0UN

Director16 June 1999Active
Muirfield House, Whitemyres Avenue, Aberdeen, Scotland, AB16 6HQ

Director17 March 2014Active
Al Thuraya 1, 1904-1908 Al Falak Street, Dubai, United Arab Emirates,

Director25 February 2018Active
Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA

Director07 July 2019Active
Muirfield House, Whitemyres Avenue, Aberdeen, Scotland, AB16 6HQ

Director17 March 2014Active
Orion House, Upper St. Martin's Lane, London, WC2H 9EA

Director25 February 2018Active
Rosemount House, Gain Road, Annathill, Scotland, ML5 2QG

Director31 August 2016Active
80, Hammerfield Avenue, Aberdeen, Scotland, AB10 7FJ

Director16 June 1999Active
Park Avenue Plaza, C/O Court Square Capital Partners, 55 East Street 52nd Street, 34th Floor, New York, Ny, Usa,

Director09 December 2014Active
Forest Grove House, Foresterhill Road, Aberdeen, Scotland, AB25 2ZP

Director17 March 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 June 1999Active

People with Significant Control

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

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 (6 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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Change account reference date company current extended.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.