ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enhance Healthcare Saltcoats Ltd

Enhance Healthcare Saltcoats Ltd is a liquidation company incorporated on 19 November 2019 with the registered office located in . Enhance Healthcare Saltcoats Ltd was registered 6 years ago.
Status
Liquidation
Company No
SC647479
Private limited company
Scottish Company
Age
6 years
Incorporated 19 November 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (1 year 1 month ago)
Next confirmation dated 18 November 2025
Was due on 2 December 2025 (1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year ago)
Contact
Address
C/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Address changed on 3 Oct 2024 (1 year 3 months ago)
Previous address was C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1966
Director • Associate Director • British • Lives in England • Born in Dec 1983
Director • British • Lives in Jersey • Born in May 1977
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Houses For Homes Limited
Edward Alexander Bellew, Andrew Joseph Dawber, and 3 more are mutual people.
Active
35-37 Derby Road Properties Limited
Andrew Stewart James Daffern, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Eh Chorley 1 Limited
Andrew Stewart James Daffern, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
32HB Property Limited
Andrew Stewart James Daffern, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
SHP Investments 5 Limited
Andrew Stewart James Daffern, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
PKM Properties No.7 Limited
Andrew Stewart James Daffern, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
105otr Property Limited
Andrew Stewart James Daffern, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Enhance Properties (Lanark) Ltd
Andrew Stewart James Daffern, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £102K (-100%)
Turnover
£549K
Increased by £404K (+279%)
Employees
Unreported
Same as previous period
Total Assets
£10.75M
Increased by £369K (+4%)
Total Liabilities
-£4.1M
Increased by £54K (+1%)
Net Assets
£6.66M
Increased by £315K (+5%)
Debt Ratio (%)
38%
Decreased by 0.83% (-2%)
Latest Activity
Mr Andrew Stewart James Daffern Appointed
4 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
4 Months Ago on 15 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Oct 2024
Full Accounts Submitted
2 Years Ago on 19 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 4 Dec 2023
Ms Lynsey Victoria Sutcliffe Appointed
2 Years 5 Months Ago on 2 Aug 2023
Dean Russell Tower Resigned
2 Years 6 Months Ago on 5 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 10 Months Ago on 8 Mar 2023
Mr Edward Alexander Bellew Appointed
2 Years 10 Months Ago on 27 Feb 2023
Get Credit Report
Discover Enhance Healthcare Saltcoats Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 3 Dec 2024
Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp West Regent Street Glasgow G2 1AP Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 3 October 2024
Submitted on 3 Oct 2024
Resolutions
Submitted on 3 Oct 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Dec 2023
Confirmation statement made on 18 November 2023 with updates
Submitted on 4 Dec 2023
Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2 August 2023
Submitted on 16 Aug 2023
Termination of appointment of Dean Russell Tower as a director on 5 July 2023
Submitted on 10 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year