CAVE COMMUNITY CARE

The Dirran's Pavillion The Dirran's Pavillion, Kilwinning, KA13 7PH, Ayrshire, Scotland
StatusDISSOLVED
Company No.SC364093
Category
Incorporated17 Aug 2009
Age14 years, 9 months, 15 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

CAVE COMMUNITY CARE is an dissolved with number SC364093. It was incorporated 14 years, 9 months, 15 days ago, on 17 August 2009 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is The Dirran's Pavillion The Dirran's Pavillion, Kilwinning, KA13 7PH, Ayrshire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Linda Cusick

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Hamlin

Termination date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Change date: 2018-05-18

New address: The Dirran's Pavillion Dirran's Terrace Kilwinning Ayrshire KA13 7PH

Old address: C/O Henry Brown and Co. C.A. 26 Portland Road Kilmarnock Ayrshire KA1 2EB

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Harry Bruce Collier

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Linda Cusick

Appointment date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Richard Jeremy Standley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mrs Elizabeth Margaret Hamlin

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Kelly Munro

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Lilia Muir

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcallister Dickson

Appointment date: 2014-11-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

New address: C/O Henry Brown and Co. C.A. 26 Portland Road Kilmarnock Ayrshire KA1 2EB

Old address: C/O C/O Henry Brown and Co 7 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland

Change date: 2014-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gilchrist Martin

Termination date: 2014-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Certificate change of name company

Date: 30 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broken chains (uk)\certificate issued on 30/05/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: 84 Glencairn Street Stevenston Ayrshire KA20 3BT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Old address: C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland

Change date: 2012-05-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Bruce Collier

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilia Muir

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gilchrist Martin

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Munro

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Cowan

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Cowan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB United Kingdom

Change date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: George Gordon Cowan

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: George Gordon Cowan

Change date: 2010-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY BREEZE LIMITED

338 CAMBERWELL NEW ROAD,LONDON,SE5 0RW

Number:11674930
Status:ACTIVE
Category:Private Limited Company

DWP SERVICES LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:10199097
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS SECURITY LIMITED

104 NEW CROSS ROAD,,SE14 5BA

Number:04338289
Status:ACTIVE
Category:Private Limited Company

JUST MOTORING LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-0N-SEA,SS0 9PE

Number:02854362
Status:ACTIVE
Category:Private Limited Company

MCDOWELL PROPERTY PORTFOLIO LTD

14, ASCENSION ROAD,ROMFORD,RM5 3RS

Number:10900188
Status:ACTIVE
Category:Private Limited Company

RYHURST (NOMINEE) LIMITED

RYDON HOUSE,FOREST ROW,RH18 5DW

Number:09224389
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