Background WavePink WaveYellow Wave

SCOT HEALTHCARE (SC132305)

SCOT HEALTHCARE (SC132305) is an active UK company. incorporated on 7 June 1991. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCOT HEALTHCARE has been registered for 34 years. Current directors include HEALY, Andrew John.

Company Number
SC132305
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1991
Age
34 years
Address
Collins House, Edinburgh, EH1 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEALY, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT HEALTHCARE

SCOT HEALTHCARE is an active company incorporated on 7 June 1991 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCOT HEALTHCARE was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

SC132305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 7 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SCOT HEALTHCARE LIMITED
From: 7 June 1991To: 5 July 1991
Contact
Address

Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

249 West George Street Glasgow G2 4RB
From: 7 June 1991To: 23 July 2013
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jun 10
Owner Exit
Jun 18
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

HEALY, Andrew John

Active
Rutland Square, EdinburghEH1 2AA
Born November 1966
Director
Appointed 01 Mar 2025

ARNOLD, Kenneth

Resigned
257 Pensby Road, WirralCH61 5UA
Secretary
Appointed 21 May 2004
Resigned 28 Feb 2005

GAYWOOD, William Charles

Resigned
7 The Wiend, BirkenheadCH42 6RY
Secretary
Appointed 01 Jul 2000
Resigned 21 May 2004

LAMBIE, Edward

Resigned
Rosevale Court 23-24 Rosevale Street, GlasgowG11 6EL
Secretary
Appointed 07 Jun 1991
Resigned 15 Aug 1991

WATT, Margaret Glen Shepherd

Resigned
Flat 5a 3 Carrbridge Drive, GlasgowG20 8HH
Secretary
Appointed 15 Aug 1991
Resigned 01 Jul 2000

WEIR, Susan Jean

Resigned
One Derby Square, LiverpoolL2 1AB
Secretary
Appointed 01 Mar 2005
Resigned 16 Apr 2025

ARCARI, Aldo

Resigned
5 Archerhill Terr, GlasgowG13 4TN
Born September 1935
Director
Appointed 28 Jul 1995
Resigned 08 May 1996

ARCHER, William

Resigned
28 Firhill Street, GlasgowG20 7EW
Born March 1960
Director
Appointed 08 May 1996
Resigned 30 May 1998

ARNOLD, Kenneth

Resigned
257 Pensby Road, WirralCH61 5UA
Born December 1944
Director
Appointed 01 Jul 2000
Resigned 28 Feb 2005

AULD, Ronald

Resigned
97 Sutherland Drive, KilmarnockKA3 7JP
Born May 1949
Director
Appointed 20 Jul 1994
Resigned 08 May 1996

BAXTER, Alexander Auld

Resigned
8 Whitecraigs Place, GlasgowG23 5LU
Born February 1944
Director
Appointed 14 Nov 1994
Resigned 16 Aug 1995

BORROWS, Irene

Resigned
22 Croob Park, BallynahinchBT24 8BB
Born February 1943
Director
Appointed 07 Jun 1991
Resigned 25 Apr 1994

CHERRY, Linda Margaret

Resigned
22 Gilbert House, LondonSW1V 3HN
Born June 1944
Director
Appointed 18 Jul 1991
Resigned 04 Dec 1991

COLLINS, Daniel

Resigned
59 Finch Place, JohnstonePA5 0RL
Born December 1938
Director
Appointed 07 Jun 1991
Resigned 06 Dec 1999

CRAIG, Stewart Charles

Resigned
44 Glencroft Road, GlasgowG44 5RB
Born January 1951
Director
Appointed 01 Aug 1991
Resigned 10 Feb 1995

DAVIDSON, Margart

Resigned
Gartincaber Farm, StirlingFK7 8BA
Born February 1941
Director
Appointed 07 Jun 1991
Resigned 31 Mar 1994

DIVERS, Desmond

Resigned
273 Croftfoot Road, GlasgowG44 5LD
Born April 1958
Director
Appointed 01 Aug 1991
Resigned 08 May 1996

DOCHERTY, Patrick

Resigned
4 Drumlakin Court, GlasgowG23 5PG
Born August 1949
Director
Appointed 02 Aug 1991
Resigned 31 Mar 1998

DOMKE, Stewart Wallace

Resigned
Glen Mohr, GlasgowG46
Born November 1966
Director
Appointed 01 Jul 1998
Resigned 21 Dec 1999

DOWDS, Michael

Resigned
51 Lunan Drive, GlasgowG64 1AN
Born December 1961
Director
Appointed 14 Feb 1995
Resigned 08 May 1996

GARDINER, William

Resigned
14 Alderbank, LivingstonEH54 6DL
Born September 1944
Director
Appointed 07 Jun 1991
Resigned 11 May 1993

GAYWOOD, William Charles

Resigned
22 Broomleigh Close, WirralCH63 2RH
Born February 1952
Director
Appointed 01 Jul 2000
Resigned 05 Jun 2008

GILMOUR, William

Resigned
6 Queensby Road, GlasgowG69 6PR
Born November 1938
Director
Appointed 08 May 1996
Resigned 06 Jun 1999

HAMILTON, William

Resigned
63 Grampian Way Eastfield, GlasgowG68 9NN
Born May 1932
Director
Appointed 07 Jun 1992
Resigned 11 May 1993

HENNESY, John Anthony

Resigned
183 Torbrex Road, GlasgowG67 2JY
Born June 1946
Director
Appointed 01 Nov 1995
Resigned 06 Dec 1999

HODGSON, James

Resigned
9 Ewing Road, LochwinnochPA12 4BH
Director
Appointed 07 Jun 1992
Resigned 11 May 1993

JACKSON, Colin Macdonald

Resigned
3 Limeside Avenue, GlasgowG73 3PS
Born October 1946
Director
Appointed 07 Jun 1991
Resigned 15 Jun 1994

KEMP, David

Resigned
32 Victoria Street, HamiltonML3 0LE
Born August 1954
Director
Appointed 21 Oct 1994
Resigned 31 May 1998

KIRKBY, Michael John

Resigned
350 Dowdeswell Close, LondonSW15 5RP
Born February 1943
Director
Appointed 07 Jun 1991
Resigned 08 May 1996

LAMBIE, Edward

Resigned
Rosevale Court 23-24 Rosevale Street, GlasgowG11 6EL
Director
Appointed 07 Jun 1991
Resigned 09 Sept 1991

LAURIS, Peter

Resigned
Ennerdale Drive, Sale, ManchesterM33 5NF
Born March 1957
Director
Appointed 24 Jul 2007
Resigned 08 Mar 2010

LEITCH, Catherine

Resigned
23 Ingram Street, GlasgowG1 1HA
Born January 1944
Director
Appointed 08 Jul 1991
Resigned 09 May 1994

LYNCH, Eamonn

Resigned
17 Glen Avenue, GlasgowG69 0DU
Born December 1953
Director
Appointed 03 May 1999
Resigned 21 Dec 1999

LYNCH, Eamonn

Resigned
17 Glen Avenue, GlasgowG69 0DU
Born December 1953
Director
Appointed 03 Jul 1991
Resigned 08 May 1996

MACKIN, John

Resigned
Gitterton Cottage Drumcross Road, BishoptonPA7 5PX
Born December 1946
Director
Appointed 01 Aug 1991
Resigned 08 May 1996

Persons with significant control

1

0 Active
1 Ceased

Mrs Susan Jean Weir

Ceased
Rutland Square, EdinburghEH1 2AA
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Dormant
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
21 October 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Memorandum Articles
22 July 1999
MEM/ARTSMEM/ARTS
Resolution
22 July 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
6 March 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
3 July 1996
288288
Memorandum Articles
20 June 1996
MEM/ARTSMEM/ARTS
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
9 November 1995
288288
Legacy
30 August 1995
288288
Legacy
25 August 1995
288288
Legacy
18 August 1995
288288
Legacy
14 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
25 July 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
23 November 1994
288288
Legacy
18 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
6 August 1994
288288
Legacy
1 August 1994
288288
Legacy
8 July 1994
288288
Legacy
21 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
6 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
14 June 1993
287Change of Registered Office
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
27 May 1993
287Change of Registered Office
Legacy
24 February 1993
288288
Legacy
7 August 1992
288288
Legacy
23 July 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
12 September 1991
288288
Legacy
28 August 1991
288288
Legacy
22 August 1991
288288
Legacy
21 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
14 August 1991
288288
Memorandum Articles
5 August 1991
MEM/ARTSMEM/ARTS
Resolution
5 August 1991
RESOLUTIONSResolutions
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
23 July 1991
288288
Legacy
18 July 1991
288288
Legacy
15 July 1991
288288
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1991
288288
Legacy
17 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
224224
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Incorporation Company
7 June 1991
NEWINCIncorporation