Background WavePink WaveYellow Wave

ABLE HEALTH CARE SCOTLAND LTD (SC507248)

ABLE HEALTH CARE SCOTLAND LTD (SC507248) is an active UK company. incorporated on 1 June 2015. with registered office in Prestwick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ABLE HEALTH CARE SCOTLAND LTD has been registered for 10 years.

Company Number
SC507248
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
Heritage House Ladykirk Business Park, Prestwick, KA9 2TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLE HEALTH CARE SCOTLAND LTD

ABLE HEALTH CARE SCOTLAND LTD is an active company incorporated on 1 June 2015 with the registered office located in Prestwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ABLE HEALTH CARE SCOTLAND LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

SC507248

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Heritage House Ladykirk Business Park 11 Skye Road Prestwick, KA9 2TA,

Previous Addresses

53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland
From: 5 May 2022To: 7 June 2024
3 Newmarket Street Falkirk FK1 1JY Scotland
From: 10 August 2017To: 5 May 2022
G/1 45 Vicar Street Falkirk FK1 1LL Scotland
From: 12 September 2016To: 10 August 2017
The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL Scotland
From: 9 December 2015To: 12 September 2016
The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL Scotland
From: 18 August 2015To: 9 December 2015
5 Grebe Drive Cumbernauld Glasgow Lanarkshire G68 9GR Scotland
From: 1 June 2015To: 18 August 2015
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
New Owner
Aug 17
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
Nov 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
10 August 2022
RP04AP01RP04AP01
Memorandum Articles
18 July 2022
MAMA
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Resolution
29 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Incorporation Company
1 June 2015
NEWINCIncorporation