HIGHLAND CARE AGENCY LTD
Status | DISSOLVED |
Company No. | SC371309 |
Category | Private Limited Company |
Incorporated | 18 Jan 2010 |
Age | 14 years, 4 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
HIGHLAND CARE AGENCY LTD is an dissolved private limited company with number SC371309. It was incorporated 14 years, 4 months, 28 days ago, on 18 January 2010 and it was dissolved 2 years, 2 months, 24 days ago, on 22 March 2022. The company address is 4 Granton Square 4 Granton Square 4 Granton Square 4 Granton Square, Edinburgh, EH5 1HE, Lothian.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 22 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Liquidation in administration move to creditors voluntary liquidation scotland 2
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM22(Scot)
Documents
Liquidation in administration progress report scotland
Date: 18 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 18 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 22 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 27 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 31 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Legacy
Date: 03 Apr 2018
Category: Liquidation
Type: 2.18B(Scot)
Description: Notice of result of meeting creditors
Documents
Liquidation in administration proposals scotland
Date: 12 Mar 2018
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 24 Jan 2018
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts amended with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 24 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Shepherd Mufudzi Chengeta
Documents
Termination secretary company with name termination date
Date: 11 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tendayi Chengeta
Termination date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
New address: 4 Granton Square 4 Granton Square Waterfront House Edinburgh Lothian EH5 1HE
Change date: 2015-07-20
Old address: Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person secretary company with change date
Date: 07 Mar 2014
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tendai Chengeta
Change date: 2010-01-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Second filing of form with form type made up date
Date: 29 Jun 2012
Action Date: 18 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-01-18
Form type: AR01
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Chengeta
Documents
Change person secretary company with change date
Date: 10 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tendayi Chengeta
Change date: 2012-05-10
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Glenda Tendai Chengeta
Documents
Change person director company with change date
Date: 10 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-10
Officer name: Mrs Joyce Glenda Tendayi Chengeta
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 08 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-08
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 14 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joyce Glenda Tendai Chengeta
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Chengeta
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tendayi Chengeta
Change date: 2010-05-11
Documents
Change registered office address company with date old address
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-28
Old address: the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland
Documents
Some Companies
"ROMANY",CHICHESTER,PO20 8JH
Number: | 06593778 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HERTFORD ROAD,STEVENAGE,SG2 8SE
Number: | 10175128 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 TILLINGBOURNE GARDENS,LONDON,N3 3JJ
Number: | 11523455 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEET STREET SQUARE MANAGEMENT LIMITED
INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU
Number: | 02294678 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHAMBERLAIN STREET,WELLS,BA5 2PQ
Number: | 06756846 |
Status: | ACTIVE |
Category: | Private Limited Company |
369-371 HIGH STREET,ROCHESTER,ME1 1DA
Number: | 03755129 |
Status: | ACTIVE |
Category: | Private Limited Company |