MONTANA HOME CARE LTD.

88 Grahams Road, Falkirk, FK2 7DL, Stirlingshire
StatusACTIVE
Company No.SC267110
CategoryPrivate Limited Company
Incorporated27 Apr 2004
Age20 years, 1 month, 22 days
JurisdictionScotland

SUMMARY

MONTANA HOME CARE LTD. is an active private limited company with number SC267110. It was incorporated 20 years, 1 month, 22 days ago, on 27 April 2004. The company address is 88 Grahams Road, Falkirk, FK2 7DL, Stirlingshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mrs Sharon Elizabeth Mccutcheon

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Trench

Appointment date: 2024-04-17

Documents

View document PDF

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

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Simon

Termination date: 2023-07-11

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

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

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

Change person director company with change date

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mr Ian David Hardcastle

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

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

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vivien Simon

Appointment date: 2021-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor David Ian Sargent

Appointment date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Cusworth

Termination date: 2021-01-27

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

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Cusworth

Appointment date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Caswell

Termination date: 2020-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Mario Caswell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Hardcastle

Appointment date: 2019-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-06

Psc name: Real Life Options

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Caroline Smith

Cessation date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ronald Smith

Termination date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Caroline Smith

Termination date: 2019-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-06

Charge number: SC2671100001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ronald Smith

Change date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mrs Helen Caroline Smith

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH06

Capital : 65 GBP

Date: 2018-10-25

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Caroline Smith

Change date: 2013-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: Unit 10 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ Scotland

Change date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland

Change date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Caroline Smith

Change date: 2013-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Old address: 88 Grahams Road Falkirk Stirlingshire FK2 7DL Scotland

Change date: 2013-02-18

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Laing

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2010

Action Date: 27 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Caroline Jane Laing

Change date: 2010-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Caroline Bradley

Change date: 2010-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2010

Action Date: 24 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-24

Old address: 8 Fairlie Street Camelon Falkirk FK1 4NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Helen Caroline Bradley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jess fyfe

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms caroline laing

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jess fyfe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDED VALUE MARKETING LIMITED

63 HIGH ROAD,BUSHEY HEATH,WD23 1EE

Number:07217145
Status:ACTIVE
Category:Private Limited Company

CHING BUSINESS SERVICES LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10463541
Status:ACTIVE
Category:Private Limited Company

ECC NUC MED LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10472811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAWNMARK LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:04089229
Status:ACTIVE
Category:Private Limited Company

MORGAN BEAUMONT LIMITED

XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:10669110
Status:LIQUIDATION
Category:Private Limited Company

PRESTWICK WINDOWS LIMITED

24 ANGUS AVENUE,PRESTWICK,KA9 2HZ

Number:SC592612
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