|
|
10 Oct 2025
|
10 Oct 2025
Termination of appointment of Mohammed Arif Hanif as a director on 1 October 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 23 July 2025 with no updates
|
|
|
21 Jul 2025
|
21 Jul 2025
Change of details for Mr Christopher Johnstone as a person with significant control on 21 January 2019
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Previous accounting period extended from 31 March 2022 to 30 September 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Satisfaction of charge SC4291400001 in full
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 26 July 2022 with updates
|
|
|
30 Oct 2021
|
30 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Notification of Blackburn Health Ltd as a person with significant control on 3 August 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Cessation of Damian Luke Nugent as a person with significant control on 3 August 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Termination of appointment of Damian Luke Nugent as a director on 3 August 2021
|
|
|
22 Oct 2021
|
22 Oct 2021
Appointment of Mr Mohammed Arif Hanif as a director on 3 August 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2021
|
29 Apr 2021
Current accounting period shortened from 31 July 2020 to 31 March 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 53 Whitehill Avenue Stepps Glasgow G33 6BN Scotland to 2a Sycamore Walk Blackburn Bathgate West Lothian EH47 7LH on 21 April 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Registration of charge SC4291400001, created on 2 March 2020
|