CARE SOLUTIONS (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC443976 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 2 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
CARE SOLUTIONS (SCOTLAND) LIMITED is an active private limited company with number SC443976. It was incorporated 11 years, 2 months, 29 days ago, on 01 March 2013. The company address is 91c North Road, Bellshill, ML4 1QZ, North Lanarkshire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
New address: 91C North Road Bellshill North Lanarkshire ML4 1QZ
Old address: 91C North Road Bellshill North Lanarkshire ML4 1QZ Scotland
Change date: 2021-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
New address: 91C North Road Bellshill North Lanarkshire ML4 1QZ
Old address: Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP
Change date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 31 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-20
Officer name: Piotr Popiella
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-22
Officer name: Piotr Popiella
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-22
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 29 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Angela Bernadette Costello
Appointment date: 2017-06-19
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Thomson Mitchell
Termination date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth James Quinn
Appointment date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 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: 02 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type dormant
Date: 08 Oct 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: 22 May 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Old address: 91C North Road Bellshill ML4 1QZ
Change date: 2014-05-16
Documents
Dissolution withdrawal application strike off company
Date: 08 Apr 2014
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 28 Mar 2014
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Thomson Mitchell
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Quinn
Documents
Some Companies
HACKNEY TURKISH CYPRIOT COMMUNITY CENTRE LIMITED
117 GREEN LANES,LONDON,N16 9DA
Number: | 11100277 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HELEN JOHNSON CONSULTING LIMITED
11A HIGH STREET,HERTFORDSHIRE,AL6 9EE
Number: | 04598859 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 KINGSHILL DRIVE,HARROW,HA3 8QB
Number: | 09475112 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LIFE BUSINESS CONSULTANTS LIMITED
4 LONG MEADOW,BRAINTREE,CM77 7WD
Number: | 06330784 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARTISAN OLIVE OIL COMPANY LIMITED
FLAT 3,,LONDON,W2 5NA
Number: | 10129756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATURAL MASSAGE COMPANY LIMITED
26 HILLCREST GARDENS,EXMOUTH,EX8 4FE
Number: | 11672169 |
Status: | ACTIVE |
Category: | Private Limited Company |