About

Registered Number: SC291369
Date of Incorporation: 06/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

C.O.S. Healthcare Ltd was registered on 06 October 2005 with its registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at C.O.S. Healthcare Ltd. The companies directors are listed as Reid-harris, Linda Marie, Harris, Philip Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Philip Michael 06 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
REID-HARRIS, Linda Marie 06 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 December 2007
225 - Change of Accounting Reference Date 19 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.