About

Registered Number: SC333881
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 3 months ago)
Registered Address: GCRR, Third Floor, 65 Bath Street, Glasgow, G2 2BX

 

On Site Health Solutions Ltd was setup in 2007, it has a status of "Dissolved". This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALFPENNY, Edward 17 November 2007 13 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
O/C EARLY DISS - N/A 03 November 2014
RESOLUTIONS - N/A 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 11 October 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
GAZ1 - First notification of strike-off action in London Gazette 21 September 2012
AA - Annual Accounts 30 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 25 October 2011
AA - Annual Accounts 18 August 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.