PREMIER HOME CARE (SCOTLAND) LTD.

Finlay House Finlay House, Glasgow, G1 2PP
StatusDISSOLVED
Company No.SC273502
CategoryPrivate Limited Company
Incorporated17 Sep 2004
Age19 years, 8 months, 20 days
JurisdictionScotland
Dissolution24 Mar 2022
Years2 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

Gazette dissolved liquidation

Date: 24 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 24 Dec 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory notice winding up scotland

Date: 09 Sep 2015

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 09 Sep 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 25 Aug 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Scott

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Scott

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

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

View document PDF

Mortgage alter floating charge

Date: 09 Nov 2007

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 07 Nov 2007

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Mortgage alter floating charge

Date: 10 Jan 2007

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 05 Jan 2007

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2004

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/09/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARACLEAN LTD

44A GLOUCESTER ROAD,LONDON,SW7 4QT

Number:07342538
Status:ACTIVE
Category:Private Limited Company

CRENDON FURNITURE OUTLET LTD

3 MERLIN CENTRE,,AYLESBURY,HP19 8DP

Number:07516046
Status:ACTIVE
Category:Private Limited Company

ESHER FIREPLACES LIMITED

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

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