About

Registered Number: SC345963
Date of Incorporation: 21/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Market Street, Bo'Ness, West Lothian, EH51 9AD

 

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..

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 08 March 2010 Outstanding

N/A

Standard security 23 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.