THE SOCIAL CARE COMMUNITY PARTNERSHIP LIMITED

29 St. Vincent Place 29 St. Vincent Place, Glasgow, G1 2DT, Scotland
StatusACTIVE
Company No.SC370614
CategoryPrivate Limited Company
Incorporated30 Dec 2009
Age14 years, 4 months, 22 days
JurisdictionScotland

SUMMARY

THE SOCIAL CARE COMMUNITY PARTNERSHIP LIMITED is an active private limited company with number SC370614. It was incorporated 14 years, 4 months, 22 days ago, on 30 December 2009. The company address is 29 St. Vincent Place 29 St. Vincent Place, Glasgow, G1 2DT, Scotland.



Company Fillings

Change to a person with significant control

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Compello Services Group Ltd

Change date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Compello Services Group Ltd

Notification date: 2024-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compello Services Group Ltd

Cessation date: 2023-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maureen O'neill

Notification date: 2023-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-06

Psc name: Compello Services Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-06

Psc name: Maureen O'neill

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts amended with accounts type small

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: 33 Bothwell Street Glasgow G2 6NL

New address: 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

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: 08 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Steven More

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3706140004

Charge creation date: 2016-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

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: 21 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

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: 20 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Kevin Watson

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Mckechnie

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2013

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: 30 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hailstone

Documents

View document PDF

Legacy

Date: 01 Aug 2012

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

Mortgage alter floating charge with number

Date: 26 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Mortgage alter floating charge with number

Date: 24 Jul 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hailstone

Documents

View document PDF

Legacy

Date: 20 Jun 2012

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hailstone

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hailstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven More

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hailstone

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hailstone

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Taylor

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hailstone

Documents

View document PDF

Certificate change of name company

Date: 10 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first people care solutions LTD\certificate issued on 10/05/11

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Ms Maureen O'neill

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve More

Change date: 2010-11-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve More

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lesley Taylor

Change date: 2010-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr John Hailstone

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2010

Action Date: 30 Apr 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen O'neill

Documents

View document PDF

Legacy

Date: 17 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Mckechnie

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Taylor

Documents

View document PDF

Incorporation company

Date: 30 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMONDS PEARLS & GIFTS LIMITED

11 KEY HILL,BIRMINGHAM,B18 5NZ

Number:07826231
Status:ACTIVE
Category:Private Limited Company

DICE PRODUCTIONS ENTERTAINMENT LIMITED

C/O BLUE TRINITY MANAGEMENT 12 SOUTHBURY ROAD,LONDON,EN1 1YT

Number:11174037
Status:ACTIVE
Category:Private Limited Company

JEFFS TRANSPORT SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:08864769
Status:ACTIVE
Category:Private Limited Company

NORTH KERRIER MEDICAL LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:11621357
Status:ACTIVE
Category:Private Limited Company

T8LK LIMITED

COLUMBA HOUSE, BT INNOVATION CENTRE ADASTRAL PARK,IPSWICH,IP5 3RE

Number:10455272
Status:ACTIVE
Category:Private Limited Company

TCP (GB) ITS LTD

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:07317339
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