EVERYCARE (EDINBURGH) LIMITED
Status | ACTIVE |
Company No. | SC383507 |
Category | Private Limited Company |
Incorporated | 11 Aug 2010 |
Age | 13 years, 9 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
EVERYCARE (EDINBURGH) LIMITED is an active private limited company with number SC383507. It was incorporated 13 years, 9 months, 19 days ago, on 11 August 2010. The company address is Harewood House Harewood House, Edinburgh, EH16 4BB.
Company Fillings
Change account reference date company previous extended
Date: 28 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
New date: 2024-02-29
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katarina Lara Walker
Termination date: 2024-03-06
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Katya Walker
Termination date: 2023-03-06
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Miss Katarina Lara Walker
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexandra Katya Walker
Appointment date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Andrew Drummond Walker
Change date: 2018-08-06
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Andrew Drummond Walker
Change date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: , 2a South Oswald Road, Edinburgh, EH9 2HG, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Old address: , 1 Longnewton, by Gifford, East Lothian, EH41 4JW, Scotland
Change date: 2011-02-04
Documents
Some Companies
25 OXFORD STREET,WALSALL,WS2 9HY
Number: | 11600400 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURRENT ELECTRICAL (NORTH WEST) LIMITED
CEDAR HOUSE 76 RAILWAY ROAD,CHORLEY,PR6 9RB
Number: | 10300421 |
Status: | ACTIVE |
Category: | Private Limited Company |
FILLER CONTROL SYSTEMS LIMITED
19 HARDWICK PARK GARDENS,SUFFOLK,IP33 2QU
Number: | 01699485 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPECTRUM COATINGS (SOUTH YORKSHIRE) LIMITED
BRAITHWELL WAY,ROTHERHAM,S66 8QY
Number: | 04715942 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST NICHOLAS HOSPICE TRADING LIMITED
MACMILLAN WAY,BURY ST EDMUNDS,IP33 2QY
Number: | 02176804 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANCHESTER SKATE SHOP LIMITED
225 STOCKPORT ROAD,MANCHESTER,M12 4DY
Number: | 10759311 |
Status: | ACTIVE |
Category: | Private Limited Company |