SANCTUARY CARE (ALLANBANK) LIMITED

Sanctuary House Sanctuary House, Glasgow, G53 6PG, Scotland
StatusDISSOLVED
Company No.SC260213
CategoryPrivate Limited Company
Incorporated03 Dec 2003
Age20 years, 6 months, 1 day
JurisdictionScotland
Dissolution26 Oct 2021
Years2 years, 7 months, 9 days

SUMMARY

SANCTUARY CARE (ALLANBANK) LIMITED is an dissolved private limited company with number SC260213. It was incorporated 20 years, 6 months, 1 day ago, on 03 December 2003 and it was dissolved 2 years, 7 months, 9 days ago, on 26 October 2021. The company address is Sanctuary House Sanctuary House, Glasgow, G53 6PG, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sanctuary Care (North) Limited

Notification date: 2020-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanctuary Care (Uk) Limited

Cessation date: 2020-08-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-09-03

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/08/20

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2020

Action Date: 12 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-12

Capital : 150,002 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 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: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Anthony Neil King

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Lunt

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Craig Jon Moule

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Williams

Appointment date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing of secretary termination with name

Date: 12 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Craig Moule

Documents

View document PDF

Second filing of secretary appointment with name

Date: 12 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Mrs Nicole Seymour

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Craig Jon Moule

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-25

Officer name: Mrs Nicole Seymour

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-25

Psc name: Embrace (Uk) Limited

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: Sophie Atkinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Jon Moule

Appointment date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Nathan Lee Warren

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Jon Moule

Change date: 2017-09-08

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Neil King

Change date: 2017-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophie Atkinson

Appointment date: 2017-06-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Jon Moule

Change date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Nathan Lee Warren

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Whitmore

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Anthony Neil King

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Craig Jon Moule

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Patricia Lesley Lee

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: David Lindsay Manson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: C/O C/O Company Secretary Allanbank Bankend Road Dumfries DG1 4AN

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

Change date: 2017-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2602130007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2602130006

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-08

Charge number: SC2602130007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2602130006

Charge creation date: 2015-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Ms Patricia Lesley Lee

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-22

Officer name: Albert Edward Smith

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european care (allanbank) LIMITED\certificate issued on 15/08/14

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 27 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Kandelaki

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Aug 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Perry

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaynee Treon

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lindsay Manson

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Treon Anoup

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Edward Smith

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Jan 2012

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

Mortgage alter floating charge with number

Date: 23 Dec 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Dec 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Old address: C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN Scotland

Change date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaynee Treon

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katharine Amelia Christabel Kandelaki

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pritesh Amlani

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pritesh Amlani

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pritesh Amlani

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Perry

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: Allanbank Bankend Road Dumfries DG1 4AN Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: Standard Buildings 94 Hope Street Glasgow G2 6PH

Documents

View document PDF


Some Companies

BUCKINGHAM'S NURSERY SCHOOL LIMITED

MAYFIELD HOUSE 1 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HQ

Number:03451021
Status:ACTIVE
Category:Private Limited Company

DUNKIRK GARAGE NORFOLK LIMITED

DUNKIRK GARAGE DUNKIRK,NORWICH,NR11 6SU

Number:10939771
Status:ACTIVE
Category:Private Limited Company

E1 JJXL LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11494002
Status:ACTIVE
Category:Private Limited Company

J WHITTLE CONSULTING LTD

4 EASTFIELD COURT,SOUTHWELL,NG25 0NU

Number:11828963
Status:ACTIVE
Category:Private Limited Company

P3T LIMITED

119 ST. ASAPH AVENUE,RHYL,LL18 5HA

Number:05113757
Status:ACTIVE
Category:Private Limited Company

PHIL WILLS ASSOCIATES LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:07108190
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