UKBizDB.co.uk

SCOT HEALTHCARE

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

This company is commonly known as Scot Healthcare. The company was founded 33 years ago and was given the registration number SC132305. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOT HEALTHCARE
Company Number:SC132305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1991
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Derby Square, One Derby Square, Liverpool, England, L2 1AB

Secretary01 March 2005Active
One Derby Square, One Derby Square, Liverpool, England, L2 1AB

Director24 July 2007Active
257 Pensby Road, Heswall, Wirral, CH61 5UA

Secretary21 May 2004Active
7 The Wiend, Rock Ferry, Birkenhead, CH42 6RY

Secretary01 July 2000Active
Rosevale Court 23-24 Rosevale Street, Glasgow, G11 6EL

Secretary07 June 1991Active
Flat 5a 3 Carrbridge Drive, Glasgow, G20 8HH

Secretary15 August 1991Active
5 Archerhill Terr, Glasgow, G13 4TN

Director28 July 1995Active
28 Firhill Street, Glasgow, G20 7EW

Director08 May 1996Active
257 Pensby Road, Heswall, Wirral, CH61 5UA

Director01 July 2000Active
97 Sutherland Drive, Kilmarnock, KA3 7JP

Director20 July 1994Active
8 Whitecraigs Place, Summerston, Glasgow, G23 5LU

Director14 November 1994Active
22 Croob Park, Ballynahinch, Ireland, BT24 8BB

Director07 June 1991Active
22 Gilbert House, London, SW1V 3HN

Director18 July 1991Active
59 Finch Place, Johnstone, PA5 0RL

Director07 June 1991Active
44 Glencroft Road, Croftfoot, Glasgow, G44 5RB

Director01 August 1991Active
Gartincaber Farm, Plean, Stirling, FK7 8BA

Director07 June 1991Active
273 Croftfoot Road, Glasgow, G44 5LD

Director01 August 1991Active
4 Drumlakin Court, Summerston, Glasgow, G23 5PG

Director02 August 1991Active
Glen Mohr, 12 Orchard Drive, Glasgow, G46

Director01 July 1998Active
51 Lunan Drive, Bishopbriggs, Glasgow, G64 1AN

Director14 February 1995Active
14 Alderbank, Livingston, EH54 6DL

Director07 June 1991Active
22 Broomleigh Close, Higher Bebbington, Wirral, CH63 2RH

Director01 July 2000Active
6 Queensby Road, Baillieston, Glasgow, G69 6PR

Director08 May 1996Active
63 Grampian Way Eastfield, Cumbernauld, Glasgow, G68 9NN

Director07 June 1992Active
183 Torbrex Road, Cumbernauld, Glasgow, G67 2JY

Director01 November 1995Active
9 Ewing Road, Lochwinnoch, PA12 4BH

Director07 June 1992Active
3 Limeside Avenue, Rutherglen, Glasgow, G73 3PS

Director07 June 1991Active
32 Victoria Street, Hamilton, ML3 0LE

Director21 October 1994Active
350 Dowdeswell Close, London, SW15 5RP

Director07 June 1991Active
Rosevale Court 23-24 Rosevale Street, Glasgow, G11 6EL

Director07 June 1991Active
13, Ennerdale Drive, Sale, Manchester, United Kingdom, M33 5NF

Director24 July 2007Active
23 Ingram Street, Glasgow, G1 1HA

Director08 July 1991Active
17 Glen Avenue, Moodiesburn, Glasgow, G69 0DU

Director03 May 1999Active
17 Glen Avenue, Moodiesburn, Glasgow, G69 0DU

Director03 July 1991Active
Gitterton Cottage Drumcross Road, Bishopton, PA7 5PX

Director01 August 1991Active

People with Significant Control

Mrs Susan Jean Weir
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.