SOCIAL CARE ALBA LTD
Status | ACTIVE |
Company No. | SC377011 |
Category | Private Limited Company |
Incorporated | 16 Apr 2010 |
Age | 14 years, 1 month, 17 days |
Jurisdiction | Scotland |
SUMMARY
SOCIAL CARE ALBA LTD is an active private limited company with number SC377011. It was incorporated 14 years, 1 month, 17 days ago, on 16 April 2010. The company address is Flat 13, 12 Simpson Loan, Edinburgh, EH3 9GP, Lothian, Scotland.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Notification of a person with significant control
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-30
Psc name: Senes Limited
Documents
Cessation of a person with significant control
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Stephen Alexander Wilson
Documents
Cessation of a person with significant control
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Natalia Wilson
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-15
Psc name: Mr Stephen Alexander Wilson
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-15
Old address: Carsemill Burnhead Auldgirth Dumfries Dumfries and Galloway DG2 0RX
New address: Flat 13, 12 Simpson Loan Edinburgh Lothian EH3 9GP
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-15
Psc name: Mrs Natalia Wilson
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr Stephen Alexander Wilson
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mrs Natalia Wilson
Documents
Accounts with accounts type total exemption full
Date: 08 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mrs Natalia Wilson
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalia Wilson
Change date: 2018-01-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3770110003
Charge creation date: 2018-06-07
Documents
Mortgage satisfy charge full
Date: 23 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3770110001
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Mortgage satisfy charge full
Date: 06 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3770110002
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Mortgage create with deed with charge number
Date: 23 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3770110002
Documents
Mortgage create with deed with charge number
Date: 28 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3770110001
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change account reference date company current extended
Date: 07 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change account reference date company previous shortened
Date: 16 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-25
Old address: Maxim 1 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR Scotland
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: Carsemill Burnhead Auldgirth Dumfries Dumfries and Galloway DG2 0RX Scotland
Change date: 2010-10-25
Documents
Some Companies
8 HIGH STREET,HEATHFIELD,TN21 8LS
Number: | 10301769 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ
Number: | 08946460 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FURZE CLOSE,ASH VALE,GU12 5NA
Number: | 06239415 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS(FAMILY PROPERTIES)LIMITED
1 BRAMPTON LANE,LONDON,NW4 4AB
Number: | 00635653 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS A&B LINTON BUSINESS PARK LINTON ROAD,MONTROSE,DD10 0NH
Number: | SC200447 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANS CORNER 41 CHURCH LANE,CAMBRIDGE,CB21 5EP
Number: | 11283789 |
Status: | ACTIVE |
Category: | Private Limited Company |