This company is commonly known as Sinclair Healthcare (scotland) Ltd. The company was founded 19 years ago and was given the registration number SC273556. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SINCLAIR HEALTHCARE (SCOTLAND) LTD |
---|---|---|
Company Number | : | SC273556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Meadowhill, Newton Mearns, Glasgow, G77 6SX | Secretary | 17 September 2004 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 11 November 2019 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 17 September 2004 | Active |
8 Sydenham Road, Hyndland, Glasgow, G12 9NP | Secretary | 17 September 2004 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 17 September 2004 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 20 September 2015 | Active |
76 Dougrie Road, Glasgow, G45 9NW | Director | 17 September 2004 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 17 September 2004 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 17 September 2004 | Active |
Ms Sunita Lagoo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Dr Sheraz Shafiq | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-29 | Officers | Appoint person director company with name date. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.