ASSURED HEALTHCARE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ASSURED HEALTHCARE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC363845

Incorporation date

11/08/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon24/01/2025
Appointment of Mr Elliot Kirk as a director on 2025-01-22
dot icon24/01/2025
Appointment of Chris Morgan as a director on 2025-01-22
dot icon24/01/2025
Termination of appointment of Christine Anne Claydon-Butler as a director on 2025-01-22
dot icon24/01/2025
Termination of appointment of Lee Thomas Reeves as a director on 2025-01-22
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon05/04/2024
Appointment of Robert James Neale as a director on 2024-03-28
dot icon01/12/2023
Termination of appointment of Dominic Mark Heaton as a secretary on 2023-11-30
dot icon01/12/2023
Termination of appointment of Dominic Mark Heaton as a director on 2023-11-30
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon08/08/2023
Appointment of Dominic Mark Heaton as a secretary on 2023-06-21
dot icon05/07/2023
Termination of appointment of James Thomas Hart as a director on 2023-06-30
dot icon05/07/2023
Appointment of Mr Dominic Mark Heaton as a director on 2023-06-21
dot icon05/07/2023
Termination of appointment of James Thomas Hart as a secretary on 2023-06-30
dot icon08/02/2023
Termination of appointment of Paul Morton as a director on 2023-01-23
dot icon08/02/2023
Appointment of Mr Jason Charles Leek as a director on 2023-01-23
dot icon08/02/2023
Appointment of Mr Lee Thomas Reeves as a director on 2023-01-23
dot icon08/02/2023
Appointment of Ms Christine Anne Claydon-Butler as a director on 2023-01-23
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon17/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon12/04/2022
Appointment of Paul Morton as a director on 2022-02-28
dot icon12/04/2022
Termination of appointment of Stuart Meldrum as a director on 2022-02-28
dot icon18/02/2022
Registration of charge SC3638450003, created on 2022-02-17
dot icon18/02/2022
Registration of charge SC3638450004, created on 2022-02-17
dot icon27/01/2022
Satisfaction of charge SC3638450001 in full
dot icon27/01/2022
Satisfaction of charge SC3638450002 in full
dot icon16/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon16/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon16/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon12/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon12/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon29/03/2021
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon29/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon10/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon10/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon18/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/02/2020
Appointment of Mr James Thomas Hart as a director on 2020-02-24
dot icon26/02/2020
Registered office address changed from Block 4 Units 5 & 6 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU to Unit 1 8 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on 2020-02-26
dot icon26/02/2020
Appointment of Mr James Thomas Hart as a secretary on 2020-02-24
dot icon26/02/2020
Termination of appointment of Neil Anthony Duffy as a director on 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon26/06/2019
Registration of charge SC3638450001, created on 2019-06-20
dot icon26/06/2019
Registration of charge SC3638450002, created on 2019-06-20
dot icon25/06/2019
Resolutions
dot icon05/06/2019
Current accounting period extended from 2019-08-31 to 2019-11-30
dot icon05/06/2019
Appointment of Mr Neil Anthony Duffy as a director on 2019-05-24
dot icon05/06/2019
Appointment of Mr Stuart Meldrum as a director on 2019-05-24
dot icon05/06/2019
Termination of appointment of George Robertson as a director on 2019-05-24
dot icon05/06/2019
Termination of appointment of Alison Robertson as a director on 2019-05-24
dot icon05/06/2019
Notification of Prism Uk Medical Limited as a person with significant control on 2019-05-24
dot icon05/06/2019
Cessation of Alison Robertson as a person with significant control on 2019-05-24
dot icon05/06/2019
Cessation of George Robertson as a person with significant control on 2019-05-24
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon08/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/08/2015
Director's details changed for George Robertson on 2015-08-11
dot icon11/08/2015
Director's details changed for Alison Robertson on 2015-08-11
dot icon26/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Registered office address changed from Unit 39 John Player Buildings Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland on 2013-12-17
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon30/04/2011
Director's details changed for George Robertson on 2011-04-26
dot icon30/04/2011
Director's details changed for Alison Robertson on 2011-04-26
dot icon06/01/2011
Registered office address changed from Unit 27 Stirling Enterprise Park John Player Buildings Stirling Stirlingshire FK7 7RP Scotland on 2011-01-06
dot icon28/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Alison Robertson as a secretary
dot icon05/11/2009
Certificate of change of name
dot icon05/11/2009
Change of name with request to seek comments from relevant body
dot icon05/11/2009
Resolutions
dot icon07/10/2009
Registered office address changed from 9 Morrison Place Laighills Meadows Dunblane Stirlingshire FK15 0FS Scotland on 2009-10-07
dot icon11/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Robertson
Director
11/08/2009 - 24/05/2019
1
Mrs Alison Robertson
Director
11/08/2009 - 24/05/2019
1
Morton, Paul
Director
28/02/2022 - 23/01/2023
36
Meldrum, Stuart
Director
24/05/2019 - 28/02/2022
26
Duffy, Neil Anthony
Director
24/05/2019 - 31/12/2019
62

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASSURED HEALTHCARE (SCOTLAND) LIMITED

ASSURED HEALTHCARE (SCOTLAND) LIMITED is an(a) Active company incorporated on 11/08/2009 with the registered office located at Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED HEALTHCARE (SCOTLAND) LIMITED?

toggle

ASSURED HEALTHCARE (SCOTLAND) LIMITED is currently Active. It was registered on 11/08/2009 .

Where is ASSURED HEALTHCARE (SCOTLAND) LIMITED located?

toggle

ASSURED HEALTHCARE (SCOTLAND) LIMITED is registered at Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling FK7 7UW.

What does ASSURED HEALTHCARE (SCOTLAND) LIMITED do?

toggle

ASSURED HEALTHCARE (SCOTLAND) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ASSURED HEALTHCARE (SCOTLAND) LIMITED?

toggle

The latest filing was on 01/09/2025: Notice of agreement to exemption from audit of accounts for period ending 30/11/24.