About

Registered Number: SC213934
Date of Incorporation: 19/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

 

Central Scotland Healthcare (St Andrews) Ltd was founded on 19 December 2000, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of this company are Wood, Nicholas, Wood, Sharyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Nicholas 08 September 2003 - 1
WOOD, Sharyn 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
SH08 - Notice of name or other designation of class of shares 16 December 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
AA - Annual Accounts 01 October 2004
410(Scot) - N/A 07 May 2004
410(Scot) - N/A 14 April 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 23 April 2004 Fully Satisfied

N/A

Bond & floating charge 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.