Company number SC339804
Status Active
Incorporation Date 18 March 2008
Company Type Private Limited Company
Address 23 CROW ROAD, GLASGOW, G11 7RT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 100
. The most likely internet sites of APPLE HEALTHCARE EDINBURGH LTD are www.applehealthcareedinburgh.co.uk, and www.apple-healthcare-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Apple Healthcare Edinburgh Ltd is a Private Limited Company.
The company registration number is SC339804. Apple Healthcare Edinburgh Ltd has been working since 18 March 2008.
The present status of the company is Active. The registered address of Apple Healthcare Edinburgh Ltd is 23 Crow Road Glasgow G11 7rt. . MAJHU, Sanjay is a Director of the company. WILSON, Simon Andrew is a Director of the company. Secretary AGGARWAL, Narinder Kumar has been resigned. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 18 March 2008
Appointed Date: 18 March 2008
Director
STEPHEN MABBOTT LTD.
Resigned: 18 March 2008
Appointed Date: 18 March 2008
Persons With Significant Control
Mr Sanjay Majhu
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
APPLE HEALTHCARE EDINBURGH LTD Events
29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
...
... and 20 more events
31 Mar 2008
Secretary appointed narinder kumar aggarwal
25 Mar 2008
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
25 Mar 2008
Appointment terminated secretary brian reid LTD.
25 Mar 2008
Appointment terminated director stephen mabbott LTD.
18 Mar 2008
Incorporation