About

Registered Number: SC200251
Date of Incorporation: 27/09/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Pinsent Masons, 13 Queens Road, Aberdeen, AB15 4YL,

 

Established in 1999, Combined Healthcare Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, William 21 October 1999 27 January 2006 1
Secretary Name Appointed Resigned Total Appointments
KANDELAKI, Katharine Amelia Christabel 25 May 2011 06 September 2013 1

Filing History

Document Type Date
LIQ13(Scot) - N/A 13 July 2020
AD01 - Change of registered office address 12 September 2017
RESOLUTIONS - N/A 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
RESOLUTIONS - N/A 19 July 2017
SH19 - Statement of capital 19 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2017
CAP-SS - N/A 19 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 06 November 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
AA - Annual Accounts 08 May 2014
MISC - Miscellaneous document 27 December 2013
AR01 - Annual Return 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 20 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 10 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 10 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 August 2012
466(Scot) - N/A 10 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 August 2012
466(Scot) - N/A 10 August 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AA - Annual Accounts 11 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 April 2011
RESOLUTIONS - N/A 01 April 2011
AD01 - Change of registered office address 25 January 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 13 March 2008
419a(Scot) - N/A 17 January 2008
419a(Scot) - N/A 17 January 2008
419a(Scot) - N/A 17 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 14 March 2007
225 - Change of Accounting Reference Date 06 February 2007
466(Scot) - N/A 15 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
225 - Change of Accounting Reference Date 05 February 2006
287 - Change in situation or address of Registered Office 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
466(Scot) - N/A 04 February 2006
466(Scot) - N/A 04 February 2006
410(Scot) - N/A 04 February 2006
410(Scot) - N/A 01 February 2006
419a(Scot) - N/A 31 January 2006
AUD - Auditor's letter of resignation 24 January 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 07 November 2005
419a(Scot) - N/A 31 August 2005
363s - Annual Return 28 September 2004
419a(Scot) - N/A 02 September 2004
AA - Annual Accounts 07 July 2004
410(Scot) - N/A 29 January 2004
419a(Scot) - N/A 15 January 2004
466(Scot) - N/A 15 January 2004
466(Scot) - N/A 15 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 08 May 2002
466(Scot) - N/A 05 April 2002
466(Scot) - N/A 05 April 2002
466(Scot) - N/A 05 April 2002
410(Scot) - N/A 05 April 2002
225 - Change of Accounting Reference Date 24 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
363s - Annual Return 28 December 2001
410(Scot) - N/A 29 June 2001
410(Scot) - N/A 30 April 2001
363s - Annual Return 27 March 2001
410(Scot) - N/A 06 April 2000
RESOLUTIONS - N/A 10 December 1999
RESOLUTIONS - N/A 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
123 - Notice of increase in nominal capital 10 December 1999
MEM/ARTS - N/A 01 December 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
CERTNM - Change of name certificate 11 November 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 July 2012 Fully Satisfied

N/A

Debenture 25 July 2012 Fully Satisfied

N/A

Guarantee & debenture 25 March 2011 Fully Satisfied

N/A

Debenture 25 March 2011 Fully Satisfied

N/A

Bond & floating charge 27 January 2006 Fully Satisfied

N/A

Floating charge 27 January 2006 Fully Satisfied

N/A

Standard security 27 January 2004 Fully Satisfied

N/A

Floating charge 28 March 2002 Fully Satisfied

N/A

Standard security 26 June 2001 Fully Satisfied

N/A

Bond & floating charge 14 April 2001 Fully Satisfied

N/A

Floating charge 27 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.