MULL HALL CARE LIMITED

Sanctuary House Sanctuary House, Glasgow, G53 6PG, Scotland
StatusACTIVE
Company No.SC139387
CategoryPrivate Limited Company
Incorporated20 Jul 1992
Age31 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

MULL HALL CARE LIMITED is an active private limited company with number SC139387. It was incorporated 31 years, 10 months, 24 days ago, on 20 July 1992. The company address is Sanctuary House Sanctuary House, Glasgow, G53 6PG, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2022

Action Date: 24 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Diane French

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Thallon

Termination date: 2022-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diane French

Change date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Ms Diane French

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Mrs Nicole Seymour

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Gareth David Tuckwell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jun 2020

Category: Address

Type: AD04

New address: Sanctuary House 7 Freeland Drive Glasgow G53 6PG

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicole Seymour

Appointment date: 2020-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1393870003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Robert Thallon

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Dr Gareth David Tuckwell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Blackwood

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mrs Nicole Seymour

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Judith Anne Mulholland

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis John Mulholland

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Clarke-Kuehn

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Craig Jon Moule

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: Mull Hall Barbaraville by Invergordon Ross-Shire IV18 0nd

Change date: 2020-01-14

New address: Sanctuary House 7 Freeland Drive Glasgow G53 6PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1393870003

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lycidas Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change sail address company

Date: 09 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; no change of members; amend

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts amended with made up date

Date: 06 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AAMD

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/96; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 05/06/95--------- £ si 200000@1=200000 £ ic 200000/400000

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Capital

Type: 122

Description: £ nc 800000/443252 05/06/95

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/04/95

Documents

View document PDF


Some Companies

FRIDGE-EQUIP LIMITED

110-112 LANCASTER ROAD,NEW BARNET,EN4 8AL

Number:07817929
Status:ACTIVE
Category:Private Limited Company

GP & R HARPER LIMITED

HOLMFIELD,BROUGH,HU15 1RJ

Number:04646397
Status:ACTIVE
Category:Private Limited Company

RUSSELL BECK ENTERPRISES LIMITED

ABBEY MANOR 9 PARKHOUSE COURT,BARROW-IN-FURNESS,LA13 0PL

Number:04594457
Status:ACTIVE
Category:Private Limited Company

SHREWD APE MEDIA PRODUCTIONS LIMITED

20 ARKWRIGHT STREET,BURNLEY,BB12 8AG

Number:05222451
Status:ACTIVE
Category:Private Limited Company

SKIWEB LIMITED

2 HOWE HILL CLOSE,YORK,YO26 4SN

Number:03678445
Status:ACTIVE
Category:Private Limited Company

TJT GROUP LIMITED

1ST FLOOR,LONDON,NW10 6HJ

Number:11915515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source