Background WavePink WaveYellow Wave

ASSURED HEALTHCARE (SCOTLAND) LIMITED (SC363845)

ASSURED HEALTHCARE (SCOTLAND) LIMITED (SC363845) is an active UK company. incorporated on 11 August 2009. with registered office in Stirling. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ASSURED HEALTHCARE (SCOTLAND) LIMITED has been registered for 16 years. Current directors include KIRK, Elliot, LEEK, Jason Charles, MORGAN, Chris and 1 others.

Company Number
SC363845
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
Unit 1 8 Borrowmeadow Road, Stirling, FK7 7UW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KIRK, Elliot, LEEK, Jason Charles, MORGAN, Chris, NEALE, Robert James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED HEALTHCARE (SCOTLAND) LIMITED

ASSURED HEALTHCARE (SCOTLAND) LIMITED is an active company incorporated on 11 August 2009 with the registered office located in Stirling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ASSURED HEALTHCARE (SCOTLAND) LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

SC363845

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED
From: 11 August 2009To: 5 November 2009
Contact
Address

Unit 1 8 Borrowmeadow Road Springkerse Industrial Estate Stirling, FK7 7UW,

Previous Addresses

Block 4 Units 5 & 6 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU
From: 17 December 2013To: 26 February 2020
Unit 39 John Player Buildings Stirling Enterprise Park Stirling Stirlingshire FK7 7RP Scotland
From: 6 January 2011To: 17 December 2013
Unit 27 Stirling Enterprise Park John Player Buildings Stirling Stirlingshire FK7 7RP Scotland
From: 7 October 2009To: 6 January 2011
9 Morrison Place Laighills Meadows Dunblane Stirlingshire FK15 0FS Scotland
From: 11 August 2009To: 7 October 2009
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

KIRK, Elliot

Active
8 Borrowmeadow Road, StirlingFK7 7UW
Born August 1983
Director
Appointed 22 Jan 2025

LEEK, Jason Charles

Active
8 Borrowmeadow Road, StirlingFK7 7UW
Born November 1970
Director
Appointed 23 Jan 2023

MORGAN, Chris

Active
8 Borrowmeadow Road, StirlingFK7 7UW
Born December 1977
Director
Appointed 22 Jan 2025

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

HART, James Thomas

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Secretary
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Secretary
Appointed 21 Jun 2023
Resigned 30 Nov 2023

ROBERTSON, Alison

Resigned
9 Morrison Place, DunblaneFK15 0FS
Secretary
Appointed 11 Aug 2009
Resigned 24 Feb 2010

CLAYDON-BUTLER, Christine Anne

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Born April 1966
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

DUFFY, Neil Anthony

Resigned
Units 5 & 6, StirlingFK7 7UU
Born March 1966
Director
Appointed 24 May 2019
Resigned 31 Dec 2019

HART, James Thomas

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Born September 1972
Director
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

MELDRUM, Stuart

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Born June 1966
Director
Appointed 24 May 2019
Resigned 28 Feb 2022

MORTON, Paul

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Born October 1964
Director
Appointed 28 Feb 2022
Resigned 23 Jan 2023

REEVES, Lee Thomas

Resigned
8 Borrowmeadow Road, StirlingFK7 7UW
Born September 1969
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

ROBERTSON, Alison

Resigned
Units 5 & 6, StirlingFK7 7UU
Born October 1954
Director
Appointed 11 Aug 2009
Resigned 24 May 2019

ROBERTSON, George

Resigned
Units 5 & 6, StirlingFK7 7UU
Born August 1954
Director
Appointed 11 Aug 2009
Resigned 24 May 2019

Persons with significant control

3

1 Active
2 Ceased
Jubilee Way, WakefieldWF4 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019

Mr George Robertson

Ceased
Units 5 & 6, StirlingFK7 7UU
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Ceased 24 May 2019

Mrs Alison Robertson

Ceased
Units 5 & 6, StirlingFK7 7UU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Certificate Change Of Name Company
5 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 November 2009
NM06NM06
Resolution
5 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Incorporation Company
11 August 2009
NEWINCIncorporation