Background WavePink WaveYellow Wave

ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED (SC206650)

ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED (SC206650) is an active UK company. incorporated on 27 April 2000. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED has been registered for 25 years.

Company Number
SC206650
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
Clyde Offices 2nd Floor, Glasgow, G2 1BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED

ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ST. VINCENT'S HEALTH AND PRIVATE SECTOR RESOURCING LIMITED was registered 25 years ago.(SIC: 78109)

Status

active

Active since 25 years ago

Company No

SC206650

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ST. VINCENT'S HEALTH AND PUBLIC SECTOR CONSULTING LIMITED
From: 27 January 2017To: 26 July 2021
ST. VINCENTS HEALTH AND PUBLIC SECTOR CONSULTING LIMITED
From: 24 January 2017To: 27 January 2017
SCENE ONE LTD.
From: 27 April 2000To: 24 January 2017
Contact
Address

Clyde Offices 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow Scotland G2 4JR United Kingdom
From: 23 October 2020To: 14 May 2025
Queens House, 2nd Floor 19 Saint Vincent Place Glasgow G1 2DT
From: 27 April 2000To: 23 October 2020
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jun 13
Director Left
Jul 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Feb 21
Owner Exit
Jan 23
New Owner
Jan 23
Capital Reduction
Apr 25
Owner Exit
Apr 25
Share Buyback
May 25
2
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
15 May 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 April 2025
SH06Cancellation of Shares
Resolution
22 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2021
AA01Change of Accounting Reference Date
Resolution
26 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Change Person Secretary Company
23 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Resolution
12 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Resolution
24 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
3 September 2004
287Change of Registered Office
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
22 January 2003
88(2)R88(2)R
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
11 January 2002
122122
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
410(Scot)410(Scot)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Legacy
7 July 2000
88(2)R88(2)R
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Incorporation Company
27 April 2000
NEWINCIncorporation