PREMIER HOME CARE (SCOTLAND) LTD.
Status | DISSOLVED |
Company No. | SC273502 |
Category | Private Limited Company |
Incorporated | 17 Sep 2004 |
Age | 19 years, 8 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 24 Mar 2022 |
Years | 2 years, 2 months, 14 days |
SUMMARY
PREMIER HOME CARE (SCOTLAND) LTD. is an dissolved private limited company with number SC273502. It was incorporated 19 years, 8 months, 20 days ago, on 17 September 2004 and it was dissolved 2 years, 2 months, 14 days ago, on 24 March 2022. The company address is Finlay House Finlay House, Glasgow, G1 2PP.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 24 Dec 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Old address: 18 Bothwell Street Glasgow G2 6NU
Change date: 2015-10-19
New address: Finlay House 10-14 West Nile Street Glasgow G1 2PP
Documents
Liquidation compulsory notice winding up scotland
Date: 09 Sep 2015
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 09 Sep 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-25
Old address: Hartfield House / 1 Racecourse View Ayr KA7 2TS
New address: 18 Bothwell Street Glasgow G2 6NU
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 25 Aug 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Accounts with accounts type total exemption small
Date: 02 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: 24 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 05 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: 23 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-11
Old address: 2a Boswell Park Ayr Ayrshire KA7 1NP Scotland
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Mary Davies
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: John Davies
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Scott
Documents
Termination secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Scott
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Davies
Documents
Change registered office address company with date old address
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-31
Old address: 20 Wellington Square Ayr KA7 1EZ
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Heather Scott
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mary Davies
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Davies
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
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
Mortgage alter floating charge
Date: 09 Nov 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 07 Nov 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Mortgage alter floating charge
Date: 10 Jan 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 05 Jan 2007
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/09/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
44A GLOUCESTER ROAD,LONDON,SW7 4QT
Number: | 07342538 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MERLIN CENTRE,,AYLESBURY,HP19 8DP
Number: | 07516046 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 CHURCH STREET,SURREY,KT10 8QS
Number: | 04715570 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTABLISHMENT OF MEDICAL PSYCHIATRY ESSEX LIMITED
B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 04432014 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILYEAT TRAINING CONSULTANCY LIMITED
BRYN ISEL,NEWTOWN,SY16 2AB
Number: | 11445870 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDAU PROPERTIES DEVELOPMENTS LIMITED
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 11886221 |
Status: | ACTIVE |
Category: | Private Limited Company |