APPLE HEALTHCARE SCOTLAND LTD

Register to unlock more data on OkredoRegister

APPLE HEALTHCARE SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC246336

Incorporation date

23/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Crow Road, Glasgow, G11 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon27/10/2022
Application to strike the company off the register
dot icon28/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon08/10/2021
Compulsory strike-off action has been discontinued
dot icon07/10/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon12/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/09/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon21/03/2017
Satisfaction of charge 3 in full
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/08/2016
Satisfaction of charge 2 in full
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/03/2016
Previous accounting period extended from 2015-10-31 to 2016-01-31
dot icon11/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon16/03/2015
Termination of appointment of David Higgins as a director on 2015-03-12
dot icon01/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon29/11/2013
Appointment of Mr David Higgins as a director
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon23/10/2013
Appointment of Mr Sanjay Majhu as a secretary
dot icon23/10/2013
Termination of appointment of Neeraj Salwan as a secretary
dot icon21/10/2013
Resolutions
dot icon07/08/2013
Alterations to floating charge 3
dot icon01/08/2013
Group of companies' accounts made up to 2012-10-31
dot icon27/07/2013
Alterations to floating charge 2
dot icon11/04/2013
Alterations to floating charge 3
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2013
Termination of appointment of Pranay Paw as a director
dot icon01/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon24/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/03/2012
Amended group of companies' accounts made up to 2010-10-31
dot icon30/11/2011
Appointment of Mr Pranay Jayantilal Paw as a director
dot icon18/11/2011
Appointment of Mr Harminder Singh Shergill as a director
dot icon18/11/2011
Termination of appointment of Neeraj Salwan as a director
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon09/11/2011
Sub-division of shares on 2011-11-03
dot icon09/11/2011
Statement of company's objects
dot icon09/11/2011
Resolutions
dot icon02/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon31/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon02/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon02/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2008-10-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/04/2008
Return made up to 24/03/08; full list of members
dot icon17/11/2007
Dec mort/charge *
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/03/2007
Return made up to 24/03/07; full list of members
dot icon30/03/2007
Location of debenture register
dot icon30/03/2007
Location of register of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: 23 crow road glasgow G11 7RT
dot icon14/11/2006
Partic of mort/charge *
dot icon13/09/2006
Registered office changed on 13/09/06 from: 10 clydeholm road glasgow G14 0QQ
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/05/2006
Return made up to 24/03/06; full list of members
dot icon04/05/2006
Location of debenture register
dot icon04/05/2006
Location of register of members
dot icon04/05/2006
Registered office changed on 04/05/06 from: 33 crow road glasgow G11 7RT
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/06/2005
Return made up to 24/03/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/07/2004
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon29/07/2004
Registered office changed on 29/07/04 from: 1311-1315 argyle street glasgow lanarkshire G3 8TL
dot icon02/07/2004
Return made up to 24/03/04; full list of members
dot icon10/07/2003
Partic of mort/charge *
dot icon02/06/2003
Director's particulars changed
dot icon25/03/2003
Secretary resigned
dot icon24/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2022
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majhu, Sanjay
Director
24/03/2003 - Present
76
Salwan, Neeraj
Director
28/09/2007 - 03/11/2011
20
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
8526
Paw, Pranay Jayantilal
Director
03/11/2011 - 28/01/2013
28
Shergill, Harminder Singh
Director
03/11/2011 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLE HEALTHCARE SCOTLAND LTD

APPLE HEALTHCARE SCOTLAND LTD is an(a) Dissolved company incorporated on 23/03/2003 with the registered office located at 23 Crow Road, Glasgow, G11 7RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE HEALTHCARE SCOTLAND LTD?

toggle

APPLE HEALTHCARE SCOTLAND LTD is currently Dissolved. It was registered on 23/03/2003 and dissolved on 23/01/2023.

Where is APPLE HEALTHCARE SCOTLAND LTD located?

toggle

APPLE HEALTHCARE SCOTLAND LTD is registered at 23 Crow Road, Glasgow, G11 7RT.

What does APPLE HEALTHCARE SCOTLAND LTD do?

toggle

APPLE HEALTHCARE SCOTLAND LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does APPLE HEALTHCARE SCOTLAND LTD have?

toggle

APPLE HEALTHCARE SCOTLAND LTD had 2 employees in 2022.

What is the latest filing for APPLE HEALTHCARE SCOTLAND LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.