THE CARE SHOP (DUMFRIES) LIMITED

No 33 Moffat Rd No 33 Moffat Rd, Dumfries, DG1 1NN, Dumfriesshire, Scotland
StatusACTIVE
Company No.SC384114
CategoryPrivate Limited Company
Incorporated23 Aug 2010
Age13 years, 9 months, 24 days
JurisdictionScotland

SUMMARY

THE CARE SHOP (DUMFRIES) LIMITED is an active private limited company with number SC384114. It was incorporated 13 years, 9 months, 24 days ago, on 23 August 2010. The company address is No 33 Moffat Rd No 33 Moffat Rd, Dumfries, DG1 1NN, Dumfriesshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Robert Fox

Notification date: 2021-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-07

Charge number: SC3841140002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3841140001

Charge creation date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Barry Robert Fox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Robert Fox

Cessation date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Barry Robert Fox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: No 33 Moffat Rd Moffat Road Dumfries Dumfriesshire DG1 1NN

Old address: 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL

Change date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Fox

Change date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Catherine Lockerbie

Change date: 2011-08-23

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 23 Aug 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: 5 Logie Mill Beaverbank Business Park Logie Green Road Edinburgh West Yorkshire EH7 4HH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Fox

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Catherine Lockerbie

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Documents

View document PDF

Incorporation company

Date: 23 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITRIX LP

SUITE 4458 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011911
Status:ACTIVE
Category:Limited Partnership

BLUE CHIP RESIDENTIAL LIMITED

SCARLETTS SCARLETTS LANE,READING,RG10 9XD

Number:08467563
Status:ACTIVE
Category:Private Limited Company
Number:08535232
Status:ACTIVE
Category:Private Limited Company

HALLETEC ENVIRONMENTAL LIMITED

1ST FLOOR,MARKET DRAYTON,TF9 1PR

Number:06847303
Status:ACTIVE
Category:Private Limited Company

NORTH WEST LONDON COMMUNAL MIKVAH LIMITED

40 GOLDERS GREEN CRESCENT,LONDON,NW11 8LD

Number:06129840
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIGNATURE LAND LTD

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:11104668
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