CHEST HEART & STROKE SCOTLAND LTD

Register to unlock more data on OkredoRegister

CHEST HEART & STROKE SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC129114

Incorporation date

24/12/1990

Size

Group

Contacts

Registered address

Registered address

Second Floor, Hobart House, 80 Hanover Street, Edinburgh EH2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon19/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon16/12/2025
Termination of appointment of Ian David Nelson Turnbull as a director on 2025-11-20
dot icon01/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Samantha Jane Mcconnachie as a director on 2025-07-28
dot icon17/07/2025
Information not on the register The Director appointment on the AP01 form was administratively removed from the public register on 17/07/2025 as the material was not properly delivered
dot icon19/05/2025
Termination of appointment of Barbara Sharon Millar as a director on 2025-05-14
dot icon13/03/2025
Appointment of Ms Hilary Gray Spence as a director on 2025-02-28
dot icon13/01/2025
Appointment of Mrs Jane-Claire Judson as a director on 2018-04-01
dot icon06/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon17/12/2024
Termination of appointment of Jane-Claire Judson as a secretary on 2024-12-01
dot icon13/12/2024
Appointment of Miss Eleanor Rooke as a secretary on 2024-12-01
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of David Paul Denton as a director on 2024-11-28
dot icon18/06/2024
Termination of appointment of Theresa Douglas as a director on 2024-05-30
dot icon11/06/2024
Appointment of Mr Colin David Briggs as a director on 2024-05-30
dot icon18/03/2024
Termination of appointment of Neil Francis as a director on 2024-03-12
dot icon16/01/2024
Appointment of Jane-Claire Judson as a secretary on 2024-01-11
dot icon16/01/2024
Termination of appointment of Rachel Ducker as a secretary on 2024-01-11
dot icon12/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon05/12/2023
Appointment of Dr Jane Simone Matthews as a director on 2023-11-30
dot icon04/12/2023
Appointment of Ms Janis Hughes as a director on 2023-11-30
dot icon04/12/2023
Appointment of Miss Samantha Jane Mcconnachie as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr Neil Duncan Mackay as a director on 2023-11-30
dot icon15/11/2023
Termination of appointment of Amy Louise Sian Anderson as a director on 2023-09-28
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/11/2022
Termination of appointment of Joseph James Gibson as a director on 2022-11-24
dot icon28/11/2022
Termination of appointment of Neil Pirie as a director on 2022-11-24
dot icon28/11/2022
Termination of appointment of Scott Hutchinson as a director on 2022-11-24
dot icon28/11/2022
Appointment of Mrs Amy Louise Sian Anderson as a director on 2022-11-24
dot icon29/07/2022
Termination of appointment of Mary Ballantyne as a director on 2022-07-28
dot icon25/07/2022
Appointment of Ms Rachel Ducker as a secretary on 2022-07-25
dot icon25/07/2022
Termination of appointment of Jane-Claire Judson as a secretary on 2022-07-25
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon06/12/2021
Appointment of Mr David James Mcintosh as a director on 2021-11-25
dot icon29/11/2021
Appointment of Mr John Mccroskie as a director on 2021-11-25
dot icon29/11/2021
Appointment of Dr Lisa Anne Kidd as a director on 2021-11-25
dot icon29/11/2021
Appointment of Professor Timothy Simon Walsh as a director on 2021-11-25
dot icon29/11/2021
Appointment of Mr David Paul Denton as a director on 2021-11-25
dot icon25/11/2021
Termination of appointment of Gerry Fowkes as a director on 2021-11-25
dot icon22/11/2021
Registered office address changed from , Regus, Office 507 5th Floor 9-10 st. Andrew Square, Edinburgh, EH2 2AF, Scotland to Second Floor, Hobart House 80 Hanover Street Edinburgh EH2 1EL on 2021-11-22
dot icon20/07/2021
Registered office address changed from , Rosebery House 9 Haymarket Terrace, Edinburgh, EH12 5EZ to Second Floor, Hobart House 80 Hanover Street Edinburgh EH2 1EL on 2021-07-20
dot icon12/07/2021
Termination of appointment of Kenneth Walmsley as a director on 2021-07-10
dot icon18/06/2021
Resolutions
dot icon17/06/2021
Memorandum and Articles of Association
dot icon19/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon26/11/2020
Termination of appointment of Alan Gordon Begg as a director on 2020-11-26
dot icon25/09/2020
Termination of appointment of Simon Harris as a director on 2020-09-24
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon29/11/2019
Appointment of Mrs Barbara Sharon Millar as a director on 2019-11-28
dot icon29/11/2019
Appointment of Mr Neil Francis as a director on 2019-11-28
dot icon29/11/2019
Appointment of Mrs Mary Ballantyne as a director on 2019-11-28
dot icon29/11/2019
Appointment of Mr Ian David Nelson Turnbull as a director on 2019-11-28
dot icon29/11/2019
Appointment of Mr Scott Hutchinson as a director on 2019-11-28
dot icon29/11/2019
Appointment of Mr Robert Douglas Sewell as a director on 2019-11-28
dot icon29/11/2019
Termination of appointment of Barbara Joan Mitchelmore as a director on 2019-11-28
dot icon29/11/2019
Termination of appointment of Gill Alexander as a director on 2019-11-28
dot icon05/08/2019
Termination of appointment of John Wilson as a director on 2019-07-25
dot icon22/05/2019
Termination of appointment of Charlie Chung as a director on 2019-05-22
dot icon08/05/2019
Termination of appointment of Aileen Easton as a director on 2019-03-28
dot icon08/05/2019
Termination of appointment of Janet Reid as a director on 2019-03-28
dot icon21/02/2019
Appointment of Mr Andrew Morris as a director on 2019-02-01
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon30/11/2018
Termination of appointment of Keith Weston as a director on 2018-11-29
dot icon30/11/2018
Termination of appointment of James Douglas Stuart as a director on 2018-11-29
dot icon30/11/2018
Termination of appointment of Hazel Wallace Robertson as a director on 2018-11-29
dot icon30/11/2018
Termination of appointment of Gordon Lowe as a director on 2018-11-29
dot icon03/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Allan D Struthers as a director on 2018-10-02
dot icon30/07/2018
Appointment of Mr Joseph James Gibson as a director on 2018-07-26
dot icon30/07/2018
Termination of appointment of Roger Galbraith Smith as a director on 2018-07-26
dot icon13/07/2018
Termination of appointment of Martin Dennis as a director on 2018-05-31
dot icon22/02/2018
Director's details changed for Mr Simon Harris on 2018-02-22
dot icon22/02/2018
Director's details changed for Hazel Wallace Robertson on 2018-02-22
dot icon18/12/2017
Appointment of Mr John Wilson as a director on 2017-11-30
dot icon18/12/2017
Termination of appointment of John Wilson as a secretary on 2017-11-30
dot icon18/12/2017
Appointment of Ms Jane-Claire Judson as a secretary on 2017-11-30
dot icon13/12/2017
Director's details changed for Hazel Wallace Fraser on 2017-11-30
dot icon13/12/2017
Termination of appointment of Angela Jackson-Morris as a director on 2017-11-30
dot icon13/12/2017
Termination of appointment of Gavin Boyd as a director on 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon05/09/2017
Appointment of Doctor Alan Gordon Begg as a director on 2017-03-30
dot icon19/06/2017
Termination of appointment of John Wilson as a director on 2017-06-19
dot icon19/06/2017
Appointment of Mr John Wilson as a secretary on 2017-06-19
dot icon19/06/2017
Termination of appointment of Mark O'donnell as a secretary on 2017-06-19
dot icon19/06/2017
Termination of appointment of Sandra Ann Walker as a director on 2017-01-15
dot icon19/06/2017
Termination of appointment of Alan Begg as a director on 2016-11-25
dot icon19/06/2017
Appointment of Ms Janet Reid as a director on 2016-11-25
dot icon19/06/2017
Appointment of Ms Angela Jackson-Morris as a director on 2016-11-25
dot icon19/06/2017
Appointment of Professor Martin Dennis as a director on 2016-11-25
dot icon11/04/2017
Appointment of Ms Aileen Easton as a director on 2017-03-30
dot icon13/01/2017
Termination of appointment of Peter Langhorne as a director on 2016-11-26
dot icon13/01/2017
Termination of appointment of George Sime as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Linda Ingham as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Robert Russell Cameron Stewart as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Robert Russell Cameron Stewart as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Linda Ingham as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of James Blair Grant as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of David Hamilton Franklin as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of James Anthony Ritson Friend as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Michael James Begg as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Henry Prempeh as a director on 2016-11-25
dot icon13/01/2017
Termination of appointment of Aileen Keel as a director on 2016-11-25
dot icon12/01/2017
Termination of appointment of Anne Hendry as a director on 2016-11-25
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon12/12/2016
Appointment of Mr Simon Harris as a director on 2016-11-25
dot icon11/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Dr. Aileen Keel as a director on 2016-05-23
dot icon03/08/2016
Termination of appointment of Lewis Duthie Ritchie as a director on 2016-05-16
dot icon11/04/2016
Appointment of Mrs. Theresa Douglas as a director on 2016-02-19
dot icon11/04/2016
Appointment of Mr. John Wilson as a director on 2016-01-21
dot icon11/04/2016
Appointment of Mr. Michael James Begg as a director on 2016-02-05
dot icon15/12/2015
Annual return made up to 2015-12-08 no member list
dot icon30/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon01/07/2015
Appointment of Dr Linda Ingham as a director on 2015-05-22
dot icon01/07/2015
Appointment of Professor Gerry Fowkes as a director on 2015-05-22
dot icon01/07/2015
Director's details changed for Mr Charlie Chung on 2015-07-01
dot icon21/05/2015
Termination of appointment of David Henry Clark as a secretary on 2015-05-21
dot icon21/05/2015
Appointment of Mr Mark O'donnell as a secretary on 2015-05-21
dot icon19/12/2014
Annual return made up to 2014-12-08 no member list
dot icon26/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/06/2014
Termination of appointment of Thomas Kinloch Crombie as a director on 2014-06-04
dot icon08/05/2014
Appointment of Mr. Neil Pirie as a director on 2013-11-25
dot icon16/01/2014
Certificate of change of name
dot icon12/12/2013
Annual return made up to 2013-12-08 no member list
dot icon28/11/2013
Termination of appointment of Charles Douglas Forbes as a director on 2013-11-25
dot icon28/11/2013
Termination of appointment of Colin William Mclean as a director on 2013-11-25
dot icon28/11/2013
Termination of appointment of Brian Denholm as a director on 2013-11-25
dot icon21/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/07/2013
Auditor's resignation
dot icon28/06/2013
Appointment of Mr Kenneth Walmsley as a director on 2013-06-07
dot icon27/06/2013
Termination of appointment of David Arnott Player as a director on 2013-06-07
dot icon06/06/2013
Auditor's resignation
dot icon25/02/2013
Termination of appointment of Martin Dennis as a director on 2012-11-29
dot icon06/02/2013
Certificate of change of name
dot icon05/02/2013
Certificate of change of name
dot icon23/01/2013
Annual return made up to 2012-12-08 no member list
dot icon04/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Mr Charlie Chung as a director on 2011-05-23
dot icon16/07/2012
Appointment of Dr Alan Begg as a director on 2011-05-20
dot icon23/04/2012
Appointment of Mrs Barbara Joan Mitchelmore as a director on 2009-11-18
dot icon20/04/2012
Appointment of Doctor Keith Weston as a director on 2009-11-18
dot icon05/03/2012
Amended group of companies' accounts made up to 2011-03-31
dot icon13/02/2012
Secretary's details changed for Mr David Henry Clark on 2012-02-10
dot icon09/02/2012
Director's details changed for Sandra Ann Walker on 2012-02-09
dot icon09/02/2012
Director's details changed for Dr David Arnott Player on 2012-02-09
dot icon09/02/2012
Director's details changed for Hazel Wallace Fraser on 2012-02-09
dot icon16/01/2012
Termination of appointment of Harold Inglis as a director on 2011-11-22
dot icon13/12/2011
Annual return made up to 2011-12-08 no member list
dot icon13/12/2011
Director's details changed for Professor Allan D Struthers on 2011-12-13
dot icon22/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/06/2011
Appointment of Mr Brian Denholm as a director
dot icon24/06/2011
Appointment of Professor Allan D Struthers as a director
dot icon22/06/2011
Appointment of Dr Gill Alexander as a director
dot icon22/06/2011
Appointment of Dr Anne Hendry as a director
dot icon14/06/2011
Appointment of Mr George Sime as a director
dot icon14/06/2011
Appointment of Mr Harold Inglis as a director
dot icon06/06/2011
Appointment of Professor Gordon Lowe as a director
dot icon26/05/2011
Termination of appointment of Chest, Heart& Stroke Scotland as a director
dot icon26/05/2011
Appointment of Chest, Heart& Stroke Scotland as a director
dot icon20/12/2010
Annual return made up to 2010-12-08 no member list
dot icon20/12/2010
Termination of appointment of John Moorhouse as a director
dot icon20/12/2010
Termination of appointment of Alice Mackenzie as a director
dot icon20/12/2010
Termination of appointment of David Lidgate as a director
dot icon20/12/2010
Termination of appointment of Valerie Lobban as a director
dot icon10/11/2010
Registered office address changed from , 65 North Castle Street, Edinburgh, EH2 3LT on 2010-11-10
dot icon04/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-08 no member list
dot icon15/12/2009
Director's details changed for Dr James Douglas Stuart on 2009-12-15
dot icon15/12/2009
Director's details changed for Sandra Ann Walker on 2009-12-15
dot icon15/12/2009
Director's details changed for Professor David Lidgate on 2009-12-15
dot icon15/12/2009
Director's details changed for Alice Aitken Mackenzie on 2009-12-15
dot icon15/12/2009
Director's details changed for Dr David Arnott Player on 2009-12-15
dot icon15/12/2009
Director's details changed for Professor Lewis Duthie Ritchie on 2009-12-15
dot icon15/12/2009
Director's details changed for Dr. Robert Russell Cameron Stewart on 2009-12-15
dot icon15/12/2009
Director's details changed for Dr Henry Prempeh on 2009-12-15
dot icon15/12/2009
Director's details changed for James Blair Grant on 2009-12-15
dot icon15/12/2009
Director's details changed for Valerie Jane Lobban on 2009-12-15
dot icon15/12/2009
Director's details changed for Peter Langhorne on 2009-12-15
dot icon15/12/2009
Director's details changed for Dr David Hamilton Franklin on 2009-12-15
dot icon15/12/2009
Director's details changed for Dr Martin Dennis on 2009-12-15
dot icon15/12/2009
Director's details changed for Hazel Wallace Fraser on 2009-12-15
dot icon15/12/2009
Director's details changed for Charles Douglas Forbes on 2009-12-15
dot icon15/12/2009
Director's details changed for Thomas Kinloch Crombie on 2009-12-15
dot icon15/12/2009
Director's details changed for Gavin Boyd on 2009-12-15
dot icon25/02/2009
Annual return made up to 08/12/08
dot icon10/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/01/2008
Director resigned
dot icon19/01/2008
Annual return made up to 08/12/07
dot icon19/01/2008
Director resigned
dot icon19/01/2008
Director resigned
dot icon26/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/12/2006
Annual return made up to 08/12/06
dot icon19/09/2006
Director resigned
dot icon31/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon28/12/2005
Annual return made up to 08/12/05
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon05/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/12/2004
Annual return made up to 08/12/04
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon14/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon05/01/2004
Annual return made up to 08/12/03
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon03/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon23/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon17/12/2002
Annual return made up to 08/12/02
dot icon12/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon13/12/2001
Annual return made up to 08/12/01
dot icon13/12/2001
New director appointed
dot icon29/06/2001
Full group accounts made up to 2001-03-31
dot icon15/06/2001
New director appointed
dot icon20/12/2000
Full group accounts made up to 2000-03-31
dot icon12/12/2000
Annual return made up to 08/12/00
dot icon10/08/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon13/12/1999
Annual return made up to 08/12/99
dot icon29/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon01/07/1999
Full group accounts made up to 1999-03-31
dot icon30/06/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon06/01/1999
Annual return made up to 24/12/98
dot icon29/12/1998
Full group accounts made up to 1998-03-31
dot icon19/10/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon15/01/1998
Secretary's particulars changed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Annual return made up to 24/12/97
dot icon07/01/1998
Full group accounts made up to 1997-03-31
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon24/12/1996
Auditor's resignation
dot icon23/12/1996
Full group accounts made up to 1996-03-31
dot icon23/12/1996
Annual return made up to 24/12/96
dot icon06/07/1996
New director appointed
dot icon27/12/1995
New director appointed
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon14/12/1995
Annual return made up to 24/12/95
dot icon22/12/1994
Annual return made up to 24/12/94
dot icon09/12/1994
Full accounts made up to 1994-03-31
dot icon31/08/1994
Secretary resigned;new secretary appointed
dot icon31/08/1994
New director appointed
dot icon31/08/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1994
New director appointed
dot icon31/01/1994
Annual return made up to 24/12/93
dot icon22/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon03/06/1993
Director resigned
dot icon22/12/1992
Annual return made up to 24/12/92
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon18/08/1992
New director appointed
dot icon04/03/1992
Director resigned
dot icon26/02/1992
Annual return made up to 24/12/91
dot icon27/01/1992
Accounting reference date extended from 31/12 to 31/03
dot icon17/01/1992
Director resigned
dot icon12/12/1991
Director resigned
dot icon12/12/1991
New director appointed
dot icon06/12/1991
New director appointed
dot icon26/03/1991
Resolutions
dot icon25/03/1991
Memorandum and Articles of Association
dot icon25/03/1991
Resolutions
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon24/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

105
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Roger Galbraith, Dr.
Director
23/01/1991 - 26/07/2018
4
Langhorne, Peter
Director
29/05/1996 - 26/11/2016
2
Player, David Arnott, Dr
Director
09/11/1995 - 07/06/2013
4
Ferguson, Duncan Archibald
Director
24/12/1990 - 11/02/1999
-
Ross, Graham Tullis
Director
16/10/1991 - 11/11/1999
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEST HEART & STROKE SCOTLAND LTD

CHEST HEART & STROKE SCOTLAND LTD is an(a) Active company incorporated on 24/12/1990 with the registered office located at Second Floor, Hobart House, 80 Hanover Street, Edinburgh EH2 1EL. There are currently 13 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 CHEST HEART & STROKE SCOTLAND LTD?

toggle

CHEST HEART & STROKE SCOTLAND LTD is currently Active. It was registered on 24/12/1990 .

Where is CHEST HEART & STROKE SCOTLAND LTD located?

toggle

CHEST HEART & STROKE SCOTLAND LTD is registered at Second Floor, Hobart House, 80 Hanover Street, Edinburgh EH2 1EL.

What does CHEST HEART & STROKE SCOTLAND LTD do?

toggle

CHEST HEART & STROKE SCOTLAND LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHEST HEART & STROKE SCOTLAND LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-08 with no updates.