GOOSE GREEN HOMECARE LTD.

Units 5 & 6 Glenburn Court Units 5 & 6 Glenburn Court, East Kilbride, G74 5BA, Scotland
StatusDISSOLVED
Company No.SC321584
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 1 month, 20 days
JurisdictionScotland
Dissolution26 Jul 2013
Years10 years, 10 months, 13 days

SUMMARY

GOOSE GREEN HOMECARE LTD. is an dissolved private limited company with number SC321584. It was incorporated 17 years, 1 month, 20 days ago, on 18 April 2007 and it was dissolved 10 years, 10 months, 13 days ago, on 26 July 2013. The company address is Units 5 & 6 Glenburn Court Units 5 & 6 Glenburn Court, East Kilbride, G74 5BA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change account reference date company

Date: 13 May 2013

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: Johnstone House, 52-54 Rose Street Aberdeen AB10 1HA

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-04-24

Officer name: Craig Archibald Macdonald Hendry

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Archibald Macdonald Hendry

Termination date: 2013-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Sommervaille Christie

Termination date: 2013-04-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mears Group Plc

Appointment date: 2013-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Robert Westran

Appointment date: 2013-04-24

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 26 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Legacy

Date: 17 Jul 2012

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Legacy

Date: 17 Apr 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

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Archibald Macdonald Hendry

Change date: 2011-12-12

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-31

Officer name: Mr Scott Sommervaille Christie

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Leslie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2011

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-15

Capital : 189,332 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Cameron Leslie

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Dec 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Dec 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Legacy

Date: 09 Jul 2010

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

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-05

Old address: 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Craig Archibald Macdonald Hendry

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Sommervaille Christie

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Archibald Macdonald Hendry

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oivind Aas

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oivind Aas

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Aas

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Jean Aas

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Oivind Aas

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Nov 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Nov 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Legacy

Date: 10 Nov 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / oivino aas / 17/04/2008 / Forename was: oivino, now: oivind; HouseName/Number was: , now: 42; Street was: 11 st martins court, now: acredales; Post Code was: EH41 4BH, now: EH41 4NU; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/04/07--------- £ si 449@1=449 £ ic 1/450

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE PROPERTY MANAGEMENT LIMITED

RAMBLERS WALK,SLOUGH,SL3 7RR

Number:05242783
Status:ACTIVE
Category:Private Limited Company

COASTKINI LTD

JOHN PHILLIPS & CO LTD UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:11451058
Status:ACTIVE
Category:Private Limited Company

DEREK C BURGESS LIMITED

22A SHEFFIELD ROAD, SOUTH ANSTON,SOUTH YORKSHIRE,S25 5DT

Number:04560233
Status:ACTIVE
Category:Private Limited Company

GAME FURY INVESTMENTS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL027939
Status:ACTIVE
Category:Limited Partnership

PRESTIGE WEALTH PLANNING LIMITED

13 LINEMANS VIEW,SHOREHAM-BY-SEA,BN43 5EH

Number:05446805
Status:ACTIVE
Category:Private Limited Company

SPICI LIMITED

BANK HOUSE FARM MANSFIELD ROAD,WORKSOP,S80 4AA

Number:06896058
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