LOWLAND CARE SERVICES LIMITED

Real Life Options Real Life Options, Dunfermline, KY12 7LG, Fife, Scotland
StatusACTIVE
Company No.SC236443
CategoryPrivate Limited Company
Incorporated05 Sep 2002
Age21 years, 8 months, 12 days
JurisdictionScotland

SUMMARY

LOWLAND CARE SERVICES LIMITED is an active private limited company with number SC236443. It was incorporated 21 years, 8 months, 12 days ago, on 05 September 2002. The company address is Real Life Options Real Life Options, Dunfermline, KY12 7LG, Fife, Scotland.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Ian David Hardcastle

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland

Change date: 2022-04-12

New address: Real Life Options 35 East Port Dunfermline Fife KY12 7LG

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdonald

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Hardcastle

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Simon John Read Lett

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-31

Officer name: Simon John Read Lett

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN

Old address: 12B Burnbank Road Falkirk FK2 7PE Scotland

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Dr David Ian Sargent

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Read Lett

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Azra Nisar Kirkby

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Old address: 166 Irish Street Dumfries DG1 2NJ

New address: 12B Burnbank Road Falkirk FK2 7PE

Change date: 2016-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonald

Appointment date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ronald Hutchinson

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Azra Nisar Kirkby

Termination date: 2015-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-08

Officer name: Azra Nisar Kirkby

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Read Lett

Appointment date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Glenn William Guilliatt

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Charles Anthony Myers

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Ronald Hutchinson

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Mrs Azra Nisar Kirkby

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Azra Nisar Kirkby

Appointment date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Anthony Myers

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Glenn William Guilliatt

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Charles Anthony Myers

Documents

View document PDF

Mortgage alter floating charge

Date: 02 Oct 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 29 Sep 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2014

Action Date: 21 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-21

Charge number: SC2364430003

Documents

View document PDF

Mortgage alter floating charge

Date: 11 Aug 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Anthony Myers

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn William Guilliatt

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Anthony Myers

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wishart

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Watt

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Watt

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2364430002

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Neil Watt

Change date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Neil Watt

Change date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Alexander Neil Watt

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Alexander Neil Watt

Documents

View document PDF

Legacy

Date: 08 May 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Capital

Type: 169

Description: Gbp ic 33/24\25/06/08\gbp sr 9@1=9\

Documents

View document PDF

Resolution

Date: 20 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david link

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 25/06/08\gbp si 30@1=30\gbp ic 3/33\

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed robert septimus jardine wishart

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: 104 irish street dumfries DG1 2PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/06/03--------- £ si 2@1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF


Some Companies

ADASTRAL MANAGEMENT COMPANY LIMITED

UNIT 4 BRANKSOME BUSINESS PARK,POOLE,BH12 1DW

Number:01715426
Status:ACTIVE
Category:Private Limited Company

BETH'S SWIM SCHOOL LTD

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:09547473
Status:ACTIVE
Category:Private Limited Company

BUTCH’S PLUMBING AND HEATING LTD

11 ST FRANCIS CLOSE,WALSALL,WS3 4ER

Number:11840904
Status:ACTIVE
Category:Private Limited Company

DERBY DRIVEWAYS LIMITED

52 BURNHAM ROAD,BIRMINGHAM,B47 6AT

Number:09391963
Status:ACTIVE
Category:Private Limited Company

HASTEE DEBTCO I LIMITED

15TH FLOOR 6 BEVIS MARKS,LONDON,EC3A 7BA

Number:11624447
Status:ACTIVE
Category:Private Limited Company

HOLM OAKS MANAGEMENT COMPANY LIMITED

13 QUAY HILL,LYMINGTON,SO41 3AR

Number:06113424
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