LAVEROCK HOUSE RESIDENTIAL CARE HOME LIMITED
Status | DISSOLVED |
Company No. | SC242756 |
Category | Private Limited Company |
Incorporated | 23 Jan 2003 |
Age | 21 years, 3 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 28 Jun 2022 |
Years | 1 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
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
Gazette filings brought up to date
Date: 12 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bell & Scott (Secretarial Services) Limited
Documents
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
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
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
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
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
Legacy
Date: 24 Mar 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
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
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
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
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
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
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
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
Legacy
Date: 22 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
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
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
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 09 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Some Companies
30 CHERTSEY ROAD,WOKING,GU21 5AJ
Number: | 11089262 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RIVINGTON WALK,LONDON,E8 4JT
Number: | 11434389 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 07772284 |
Status: | ACTIVE |
Category: | Private Limited Company |
457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH
Number: | 08628008 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |