Based in Bo'Ness, West Lothian, Healthstart Ltd was registered on 21 July 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Peter Trainer Company Secretaries Ltd., Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd..
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. | 21 July 2008 | 21 July 2008 | 1 |
PETER TRAINER CORPORATE SERVICES LTD. | 21 July 2008 | 21 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. | 21 July 2008 | 21 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CH01 - Change of particulars for director | 04 August 2019 | |
CS01 - N/A | 04 August 2019 | |
PSC04 - N/A | 04 August 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 02 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 28 August 2015 | |
CH03 - Change of particulars for secretary | 28 August 2015 | |
CH01 - Change of particulars for director | 28 August 2015 | |
CH01 - Change of particulars for director | 28 August 2015 | |
AA - Annual Accounts | 01 March 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AD01 - Change of registered office address | 25 July 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 04 August 2013 | |
CH01 - Change of particulars for director | 04 August 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 19 March 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 March 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AA01 - Change of accounting reference date | 10 December 2009 | |
363a - Annual Return | 28 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
NEWINC - New incorporation documents | 21 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 08 March 2010 | Outstanding |
N/A |
Standard security | 23 February 2010 | Fully Satisfied |
N/A |