HIGHLAND CARE AGENCY LTD

4 Granton Square 4 Granton Square 4 Granton Square 4 Granton Square, Edinburgh, EH5 1HE, Lothian
StatusDISSOLVED
Company No.SC371309
CategoryPrivate Limited Company
Incorporated18 Jan 2010
Age14 years, 4 months, 28 days
JurisdictionScotland
Dissolution22 Mar 2022
Years2 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

Gazette dissolved liquidation

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 22 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation scotland 2

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM22(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 18 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 22 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 27 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 29 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 29 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 31 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Legacy

Date: 03 Apr 2018

Category: Liquidation

Type: 2.18B(Scot)

Description: Notice of result of meeting creditors

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 12 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 24 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Chengeta

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 08 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 08 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-08

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01s

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

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joyce Glenda Tendai Chengeta

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Chengeta

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKWITH ASSOCIATES LTD

"ROMANY",CHICHESTER,PO20 8JH

Number:06593778
Status:ACTIVE
Category:Private Limited Company

DEC CARPENTRY&INTERIORS LTD

63 HERTFORD ROAD,STEVENAGE,SG2 8SE

Number:10175128
Status:ACTIVE
Category:Private Limited Company

EDGWARE FINE FOODS LTD

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

HAMILTON PUBLIC RELATIONS LTD

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:06756846
Status:ACTIVE
Category:Private Limited Company

REACT RECRUITMENT LIMITED

369-371 HIGH STREET,ROCHESTER,ME1 1DA

Number:03755129
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