About

Registered Number: SC108371
Date of Incorporation: 22/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: First Floor 1 Royal Bank Place, Buchanan Street, Glasgow, G1 3AA

 

Having been setup in 1987, Health Care Education Services Ltd are based in Glasgow. There are 5 directors listed as Scott, Donald Bruce, Boyes, Marsha Rita, Mccallum-deighton, Neil, Dr, Poile, Steven, Prescott, Laurence Francis for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Marsha Rita N/A 06 February 2004 1
MCCALLUM-DEIGHTON, Neil, Dr 30 August 2001 27 June 2003 1
POILE, Steven 06 February 2004 30 November 2006 1
PRESCOTT, Laurence Francis N/A 13 March 1991 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Donald Bruce N/A 13 March 1991 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 May 2018
AA01 - Change of accounting reference date 03 May 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 May 2014
MR04 - N/A 18 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 November 2011
AA - Annual Accounts 06 October 2011
AUD - Auditor's letter of resignation 09 August 2011
RESOLUTIONS - N/A 06 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 25 July 2005
AUD - Auditor's letter of resignation 30 March 2005
225 - Change of Accounting Reference Date 30 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 14 July 2004
410(Scot) - N/A 13 May 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
AA - Annual Accounts 29 July 2003
363a - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 17 July 2002
363a - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 22 June 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 27 May 1999
AUD - Auditor's letter of resignation 22 October 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 23 April 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 12 July 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 09 May 1995
AA - Annual Accounts 17 August 1994
288 - N/A 12 August 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 21 May 1993
363s - Annual Return 20 May 1992
AA - Annual Accounts 03 March 1992
RESOLUTIONS - N/A 21 February 1992
RESOLUTIONS - N/A 21 February 1992
RESOLUTIONS - N/A 21 February 1992
RESOLUTIONS - N/A 21 February 1992
288 - N/A 05 November 1991
363 - Annual Return 05 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1991
363 - Annual Return 28 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
AA - Annual Accounts 06 April 1991
288 - N/A 26 March 1991
AA - Annual Accounts 18 March 1990
363 - Annual Return 08 February 1990
287 - Change in situation or address of Registered Office 14 November 1989
AA - Annual Accounts 11 April 1989
288 - N/A 27 February 1989
MISC - Miscellaneous document 20 February 1989
410(Scot) - N/A 17 June 1988
288 - N/A 28 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1988
287 - Change in situation or address of Registered Office 21 March 1988
288 - N/A 21 March 1988
CERTNM - Change of name certificate 10 March 1988
RESOLUTIONS - N/A 19 January 1988
MISC - Miscellaneous document 22 December 1987
NEWINC - New incorporation documents 22 December 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 November 2011 Outstanding

N/A

Floating charge 04 May 2004 Outstanding

N/A

Bond & floating charge 14 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.