SCOTTISH HEALTH (LICENSING) LIMITED

Address:
Level Four East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY

SCOTTISH HEALTH (LICENSING) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC244453. The registration start date is February 21, 2003. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC244453
Company Name SCOTTISH HEALTH (LICENSING) LIMITED
Registered Address c/o SHIL
Level Four East Golden Jubilee National Hospital
Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2003-02-21
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 20/03/2016
Returns Last Update 21/02/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address LEVEL FOUR EAST GOLDEN JUBILEE NATIONAL HOSPITAL
AGAMEMNON STREET
Post Town CLYDEBANK
County DUNBARTONSHIRE
Post Code G81 4DY

Companies with the same location

Entity Name Office Address
SCOTTISH HEALTH EQUITIES LIMITED Level Four East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY
SCOTTISH HEALTH DEVELOPMENT LIMITED Level Four East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY

Companies with the same post code

Entity Name Office Address
CORONEX LIMITED Golden Jubliee National Hospital Level Four East, Agamemnon Street, Clydebank, G81 4DY, Scotland
JAI INCORPORATED LIMITED Macdonald Associates, 14, Agamemnon Street, Clydebank, G81 4DY, Scotland
JALDON LIMITED 14 Agamemnon Street, Clydebank, Glasgow, G81 4DY, United Kingdom
WIISEWIE HEALTH LIMITED 14 Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY
SCOTTISH HEALTH INNOVATIONS LIMITED Golden Jubilee National Hospital Level Four East, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY
SHIL COVID-19 LIMITED Golden Jubilee National Hospital Level Four East, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY, Scotland
NRS INNOVATIONS (SCOTLAND) LIMITED Level 4 East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, G81 4DY
SCOTTISH HEALTH SCIENTIFIC LIMITED Level 4 East Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICE, Lauren Secretary () Shil, Level Four East, Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, G81 4DY /
25 February 2016
/
MCKELLAR, Keith Alexander James Director () Shil, Level Four East, Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, Scotland, G81 4DY June 1968 /
3 June 2013
British /
Scotland
Ceo
WALKER, Fiona Secretary (Resigned) Shil, Level Four East, Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, Scotland, G81 4DY /
11 March 2003
British /
ALLAN, Alexander, Dr Director (Resigned) 14 Havelock Street, Helensburgh, Argyll & Bute, G84 7HB April 1949 /
7 January 2008
British /
Scotland
Ceo
GEMMELL, Elaine Director (Resigned) West House, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, Scotland, G12 0XH August 1965 /
12 December 2011
British /
Scotland
Senior Manager
KIST, Heleen Francoise Director (Resigned) Shil, Level Four East, Golden Jubilee National Hospital, Agamemnon Street, Clydebank, Dunbartonshire, Scotland, G81 4DY July 1970 /
8 October 2014
Dutch /
Scotland
Consultant
MACDONALD, Cameron Mackay Director (Resigned) 10 Paxton Close, Olney, Buckinghamshire, MK46 5PR January 1948 /
2 October 2003
British /
England
Business Manager
MCBEATH, David George Director (Resigned) Carwinshoch, Carrick Riggs, Ayr, KA7 4LB October 1946 /
11 March 2003
British /
Director
SEALEY, Barry Edward Director (Resigned) 4 Castlelaw Road, Edinburgh, Midlothian, EH13 0DN February 1936 /
11 March 2003
British /
Scotland
Director
SHAKESHAFT, Peter James Bailey Director (Resigned) The Stell Muirton, North Berwick, East Lothian, EH39 5LW October 1947 /
1 April 2007
British /
Scotland
Consultant
VINDEX LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
21 February 2003
/
VINDEX SERVICES LIMITED Nominee Director (Resigned) 151 St Vincent Street, Glasgow, G2 5NJ /
21 February 2003
/

Competitor

Search similar business entities

Post Town CLYDEBANK
Post Code G81 4DY
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on SCOTTISH HEALTH (LICENSING) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches