This company is commonly known as Scottish Health Innovations Limited. The company was founded 21 years ago and was given the registration number SC236303. The firm's registered office is in CLYDEBANK. You can find them at Golden Jubilee National Hospital Level Four East, Agamemnon Street, Clydebank, Dunbartonshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | SCOTTISH HEALTH INNOVATIONS LIMITED |
---|---|---|
Company Number | : | SC236303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Golden Jubilee National Hospital Level Four East, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Netherpark Avenue, Glasgow, Scotland, G44 3XW | Corporate Secretary | 22 June 2017 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 08 October 2014 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 18 October 2007 | Active |
Nhs Golden Jubilee Hospital, Beardmore Street, Clydebank, Scotland, G81 4HX | Director | 29 March 2023 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 21 June 2006 | Active |
272, Bath Street, Glasgow, United Kingdom, G2 4JR | Director | 01 September 2022 | Active |
Nhs Grampian, Foresterhill House Annexe, Foresterhill Road, Aberdeen, Scotland, AB25 2ZB | Director | 06 December 2023 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 12 November 2015 | Active |
22 Oban Drive, Glasgow, G20 6AF | Secretary | 03 September 2002 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, G81 4DY | Secretary | 22 February 2016 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY | Secretary | 24 October 2002 | Active |
Tara House, 5th Floor, 46 Bath Street, Glasgow, Scotland, G2 1HJ | Director | 07 January 2008 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY | Director | 25 August 2011 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 14 January 2016 | Active |
Tara House, 5th Floor, 46 Bath Street, Glasgow, Scotland, G2 1HJ | Director | 11 July 2011 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 29 April 2016 | Active |
St Andrew’S House, Regent Road, Edinburgh, Scotland, EH1 3DG | Director | 25 August 2011 | Active |
Tara House, 5th Floor, 46 Bath Street, Glasgow, Scotland, G2 1HJ | Director | 06 December 2006 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 23 August 2021 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 17 December 2019 | Active |
West House, Great Western Road, Gartnavel Royal Hospital, Glasgow, Scotland, G12 0XH | Director | 24 August 2011 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 17 December 2019 | Active |
Apex House, 99 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 07 May 2008 | Active |
3f2, 3 Brandon Terrace, Edinburgh, EH3 5EA | Director | 03 September 2002 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY | Director | 14 February 2012 | Active |
10 Paxton Close, Olney, MK46 5PR | Director | 01 August 2003 | Active |
76 Cradlehall Park, Westhill, Inverness, IV2 5DA | Director | 03 September 2002 | Active |
Carwinshoch, Carrick Riggs, Ayr, KA7 4LB | Director | 24 October 2002 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY | Director | 03 June 2013 | Active |
206, St Vincent Street, Glasgow, G2 5SG | Director | 02 February 2010 | Active |
23 Eriskay Road, Inverness, IV2 3LX | Director | 13 July 2005 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, G81 4DY | Director | 13 October 2017 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY | Director | 25 August 2011 | Active |
Golden Jubilee National Hospital, Level Four East, Agamemnon Street, Clydebank, Scotland, G81 4DY | Director | 25 August 2011 | Active |
4 Castlelaw Road, Edinburgh, EH13 0DN | Director | 13 September 2002 | Active |
Chief Scientist Office | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | St. Andrew's House, Regent Road, Edinburgh, Scotland, EH1 3DG |
Nature of control | : |
|
Golden Jubilee National Hospital | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Golden Jubilee National Hospital, Level Four East, Clydebank, United Kingdom, G81 4DY |
Nature of control | : |
|
Nhs Tayside | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Level 10, Ninewells Hospital, Ninewells Hospital, Dundee, Scotland, DD1 9SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Change person director company with change date. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Change of name | Certificate change of name company. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.