LAVEROCK HOUSE RESIDENTIAL CARE HOME LIMITED

Laverock House Laverock House, Edinburgh, EH5 3BZ, Lothian
StatusDISSOLVED
Company No.SC242756
CategoryPrivate Limited Company
Incorporated23 Jan 2003
Age21 years, 3 months, 6 days
JurisdictionScotland
Dissolution28 Jun 2022
Years1 year, 10 months, 1 day

SUMMARY

LAVEROCK HOUSE RESIDENTIAL CARE HOME LIMITED is an dissolved private limited company with number SC242756. It was incorporated 21 years, 3 months, 6 days ago, on 23 January 2003 and it was dissolved 1 year, 10 months, 1 day ago, on 28 June 2022. The company address is Laverock House Laverock House, Edinburgh, EH5 3BZ, Lothian.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-11

Old address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE

New address: Laverock House 40 Laverockbank Road Edinburgh Lothian EH5 3BZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-29

Officer name: Turcan Connell Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-29

Officer name: Mr Michael James Loftus

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Loftus

Appointment date: 2019-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 07 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 08 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bell & Scott (Secretarial Services) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Turcan Connell Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 16 Hill Street Edinburgh Midlothian EH2 3LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Maureen Loftus

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bell & Scott (Secretarial Services) Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 06/07/04 from: 12 hope street edinburgh midlothian EH2 4DB

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 23 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 POINT SERVICES LIMITED

30 CHERTSEY ROAD,WOKING,GU21 5AJ

Number:11089262
Status:ACTIVE
Category:Private Limited Company

BOUT2BLOW LTD

17 RIVINGTON WALK,LONDON,E8 4JT

Number:11434389
Status:ACTIVE
Category:Private Limited Company

J&T ENTREPRENEURS LTD.

ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:07772284
Status:ACTIVE
Category:Private Limited Company

KNOXOVERSEAS LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:08628008
Status:ACTIVE
Category:Private Limited Company

QI PAY UK LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11169896
Status:ACTIVE
Category:Private Limited Company

THEATRE OF THE DISRUPTED LIMITED

75 WILMINGTON ROAD,BIRMINGHAM,B32 1DZ

Number:10572025
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