About

Registered Number: SC246336
Date of Incorporation: 24/03/2003 (21 years ago)
Company Status: Active
Registered Address: 23 Crow Road, Glasgow, G11 7RT

 

Apple Healthcare Scotland Ltd was registered on 24 March 2003 and are based in the United Kingdom. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJHU, Karen 24 March 2003 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MAJHU, Sanjay 01 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 24 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 29 March 2017
MR04 - N/A 21 March 2017
AA - Annual Accounts 24 October 2016
MR04 - N/A 04 August 2016
AR01 - Annual Return 21 April 2016
AA01 - Change of accounting reference date 30 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 29 November 2013
SH01 - Return of Allotment of shares 19 November 2013
AP03 - Appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
RESOLUTIONS - N/A 21 October 2013
466(Scot) - N/A 07 August 2013
AA - Annual Accounts 01 August 2013
466(Scot) - N/A 27 July 2013
466(Scot) - N/A 11 April 2013
AR01 - Annual Return 25 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 February 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 24 May 2012
AAMD - Amended Accounts 21 March 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
RESOLUTIONS - N/A 09 November 2011
SH01 - Return of Allotment of shares 09 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2011
CC04 - Statement of companies objects 09 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 02 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 18 April 2008
419a(Scot) - N/A 17 November 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 30 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2007
353 - Register of members 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
410(Scot) - N/A 14 November 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 04 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 May 2006
353 - Register of members 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 31 August 2004
225 - Change of Accounting Reference Date 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 02 July 2004
410(Scot) - N/A 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 February 2013 Fully Satisfied

N/A

Bond & floating charge 30 October 2006 Fully Satisfied

N/A

Bond & floating charge 08 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.