CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Register to unlock more data on OkredoRegister

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348867

Incorporation date

19/09/2008

Size

Full

Contacts

Registered address

Registered address

Exchange Tower, 19 Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2008)
dot icon07/10/2025
Termination of appointment of Richard John Marshall as a director on 2025-10-01
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon11/08/2025
Full accounts made up to 2025-03-31
dot icon10/10/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/12/2023
Satisfaction of charge 2 in full
dot icon18/12/2023
Satisfaction of charge 1 in full
dot icon14/12/2023
Resolutions
dot icon12/12/2023
Registration of charge SC3488670004, created on 2023-12-01
dot icon05/12/2023
Registration of charge SC3488670003, created on 2023-12-01
dot icon11/10/2023
Full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon18/01/2023
Appointment of Mr Richard John Marshall as a director on 2023-01-06
dot icon27/09/2022
Full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon24/06/2022
Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2022-06-24
dot icon04/02/2022
Full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/04/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/02/2021
Termination of appointment of Desmond Mark French as a director on 2021-02-02
dot icon02/10/2020
Appointment of Mr Desmond Mark French as a director on 2020-09-11
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Registered office address changed from Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH Scotland to 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB on 2020-03-13
dot icon13/03/2020
Termination of appointment of Darren Barclay as a secretary on 2020-03-01
dot icon13/03/2020
Appointment of Semperian Secretariat Services Limited as a secretary on 2020-03-01
dot icon19/12/2019
Change of details for Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2019-12-13
dot icon19/12/2019
Termination of appointment of Andrew Deacon as a director on 2019-12-13
dot icon19/12/2019
Cessation of Infrared Infrastructure Yield Holdings Limited as a person with significant control on 2019-12-13
dot icon19/12/2019
Termination of appointment of Elena Giorgiana Wegener as a director on 2019-12-13
dot icon17/12/2019
Registered office address changed from Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH on 2019-12-17
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Auditor's resignation
dot icon15/11/2018
Director's details changed for Director Giorgiana Wegener on 2018-11-09
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon01/10/2018
Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2018-09-18
dot icon01/10/2018
Cessation of Consort Healthcare Infrastructure Investments Limited as a person with significant control on 2018-09-18
dot icon01/10/2018
Appointment of Alan Campbell Ritchie as a director on 2018-09-18
dot icon25/09/2018
Appointment of Mr Neil Rae as a director on 2018-09-18
dot icon23/09/2018
Termination of appointment of David Graham Blanchard as a director on 2018-09-18
dot icon23/09/2018
Appointment of Darren Barclay as a secretary on 2018-09-18
dot icon23/09/2018
Termination of appointment of George Lawrence Buckley as a director on 2018-09-18
dot icon23/09/2018
Termination of appointment of Nuala Whitbread as a secretary on 2018-09-18
dot icon23/09/2018
Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom to Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD on 2018-09-23
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Director's details changed for Mr David Graham Blanchard on 2018-02-08
dot icon08/11/2017
Secretary's details changed for Miss Nuala O'neill on 2017-11-08
dot icon05/10/2017
Appointment of Miss Nuala O'neill as a secretary on 2017-10-02
dot icon05/10/2017
Termination of appointment of Sarah Shutt as a secretary on 2017-10-02
dot icon05/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon03/08/2017
Appointment of Sarah Shutt as a secretary on 2017-07-06
dot icon03/08/2017
Termination of appointment of Jennifer Abernethy as a secretary on 2017-07-06
dot icon03/08/2017
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 2017-08-03
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Appointment of Mrs Jennifer Abernethy as a secretary on 2017-01-26
dot icon08/02/2017
Termination of appointment of Daniel James Bliss as a secretary on 2017-01-26
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/07/2015
Appointment of Mr Andrew Deacon as a director on 2015-06-01
dot icon16/07/2015
Termination of appointment of Geoffrey Alan Quaife as a director on 2015-06-01
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2015-02-23
dot icon05/02/2015
Appointment of Mr David Graham Blanchard as a director on 2015-01-01
dot icon05/02/2015
Termination of appointment of John Stephen Gordon as a director on 2015-01-01
dot icon27/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Secretary's details changed for Nigel John Marshall on 2013-01-24
dot icon20/02/2014
Appointment of Mr Geoffrey Alan Quaife as a director
dot icon20/02/2014
Termination of appointment of Robert Newton as a director
dot icon20/02/2014
Appointment of Director Giorgiana Wegener as a director
dot icon20/02/2014
Termination of appointment of Geoffrey Quaife as a director
dot icon30/01/2014
Appointment of Daniel James Bliss as a secretary
dot icon30/01/2014
Appointment of George Lawrence Buckley as a director
dot icon30/01/2014
Termination of appointment of Nigel Marshall as a secretary
dot icon30/01/2014
Termination of appointment of David Lewis as a director
dot icon04/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon03/10/2013
Appointment of Mr David John Lewis as a director
dot icon21/08/2013
Termination of appointment of Linda Thompson as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Appointment of Nigel John Marshall as a secretary
dot icon21/12/2012
Termination of appointment of Simon Jennaway as a secretary
dot icon13/12/2012
Appointment of Mr Robert James Newton as a director
dot icon21/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Appointment of Ms Linda Jayne Thompson as a director
dot icon29/06/2012
Termination of appointment of Nigel Lelew as a director
dot icon21/10/2011
Termination of appointment of Phillip Cooper as a director
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Termination of appointment of Michael Ross as a director
dot icon18/10/2010
Appointment of Mr Nigel Lelew as a director
dot icon30/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Phillip John Cooper on 2010-01-01
dot icon30/09/2010
Director's details changed for Michael Melville Brown Ross on 2010-01-01
dot icon30/09/2010
Secretary's details changed for Simon Jennaway on 2010-01-01
dot icon30/09/2010
Director's details changed for Mr Geoffrey Alan Quaife on 2010-01-01
dot icon23/04/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Termination of appointment of Mark Holden as a director
dot icon22/03/2010
Appointment of Mr John Stephen Gordon as a director
dot icon04/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon27/08/2009
Appointment terminated director ion appuhamy
dot icon27/08/2009
Appointment terminated director jonathan entract
dot icon20/07/2009
Appointment terminated director christopher spencer
dot icon12/06/2009
Director appointed mark geoffrey david holden
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2009
Resolutions
dot icon30/04/2009
Ad 27/04/09\gbp si 9998@1=9998\gbp ic 2/10000\
dot icon30/04/2009
Nc inc already adjusted 27/04/09
dot icon30/04/2009
Resolutions
dot icon29/04/2009
Secretary appointed simon jennaway
dot icon15/04/2009
Appointment terminated director tm company services LIMITED
dot icon15/04/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon13/03/2009
Director appointed christopher loraine spencer
dot icon13/03/2009
Director appointed michael melville brown ross
dot icon13/03/2009
Director appointed geoffrey alan quaife
dot icon13/03/2009
Director appointed phillip john cooper
dot icon13/03/2009
Director appointed jonathan mark entract
dot icon19/09/2008
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
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Entract, Jonathan Mark
Director
10/03/2009 - 26/08/2009
103
Ritchie, Alan Campbell
Director
18/09/2018 - Present
193
Rae, Neil
Director
18/09/2018 - Present
113
Newton, Robert James
Director
31/10/2012 - 20/02/2014
130
Blanchard, David Graham
Director
01/01/2015 - 18/09/2018
168

Persons with Significant Control

0

No PSC data available.

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 CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED is an(a) Active company incorporated on 19/09/2008 with the registered office located at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH. There are currently 2 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 CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

toggle

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED is currently Active. It was registered on 19/09/2008 .

Where is CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED located?

toggle

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED is registered at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH.

What does CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED do?

toggle

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Richard John Marshall as a director on 2025-10-01.