About

Registered Number: SC243126
Date of Incorporation: 30/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

 

Forfar Healthcare Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at the business. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 30 January 2018
PSC05 - N/A 30 January 2018
PSC02 - N/A 30 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 26 January 2016
CH01 - Change of particulars for director 21 July 2015
CH02 - Change of particulars for corporate director 03 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 14 October 2013
AD01 - Change of registered office address 23 August 2013
AA - Annual Accounts 29 April 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH02 - Change of particulars for corporate director 26 February 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
CH04 - Change of particulars for corporate secretary 25 February 2013
AR01 - Annual Return 31 January 2013
CH02 - Change of particulars for corporate director 31 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 June 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 14 February 2011
CH02 - Change of particulars for corporate director 14 February 2011
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 09 March 2010
CH02 - Change of particulars for corporate director 03 March 2010
AR01 - Annual Return 19 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 04 November 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP04 - Appointment of corporate secretary 26 October 2009
AD01 - Change of registered office address 25 October 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 25 November 2008
AUD - Auditor's letter of resignation 18 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 10 May 2007
363a - Annual Return 19 March 2007
353 - Register of members 16 March 2007
CERTNM - Change of name certificate 05 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 24 November 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 26 February 2004
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
410(Scot) - N/A 11 September 2003
410(Scot) - N/A 11 September 2003
410(Scot) - N/A 09 September 2003
410(Scot) - N/A 09 September 2003
225 - Change of Accounting Reference Date 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
123 - Notice of increase in nominal capital 09 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
CERTNM - Change of name certificate 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 04 September 2003 Outstanding

N/A

Standard security 04 September 2003 Outstanding

N/A

Assignment and charge 02 September 2003 Outstanding

N/A

Floating charge 02 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.