ONCALL CARE SERVICE LTD
Status | ACTIVE |
Company No. | SC490956 |
Category | Private Limited Company |
Incorporated | 11 Nov 2014 |
Age | 9 years, 6 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
ONCALL CARE SERVICE LTD is an active private limited company with number SC490956. It was incorporated 9 years, 6 months, 10 days ago, on 11 November 2014. The company address is 121 Moffat Street, Glasgow, G5 0ND, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
Old address: 117 Old Rutherglen Road Glasgow G5 0RE Scotland
New address: 121 Moffat Street Glasgow G5 0nd
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Mortgage satisfy charge full
Date: 08 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4909560002
Documents
Accounts with accounts type unaudited abridged
Date: 10 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with made up date
Date: 19 Dec 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2020
Action Date: 17 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4909560002
Charge creation date: 2019-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 26 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2019
Action Date: 02 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4909560001
Charge creation date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gijo Mark
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pramod Chirakkarottu Prabhakaran
Change date: 2018-09-19
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pramod Chirakkarottu Prabhakaran
Change date: 2018-09-19
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gijo Mark
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teena Thomas
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Gijo Mark
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Teena Thomas
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nisha Kumari Soman
Notification date: 2017-11-01
Documents
Legacy
Date: 17 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/06/2017
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change account reference date company current extended
Date: 08 Jun 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Old address: 272 Bath Street Glasgow G2 4JR
New address: 117 Old Rutherglen Road Glasgow G5 0RE
Change date: 2018-06-08
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-08
Officer name: Mrs Nisha Kumari Soman
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-08
Officer name: Mrs Nisha Kumari Soman
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change sail address company with new address
Date: 08 Dec 2015
Category: Address
Type: AD02
New address: 117 Old Rutherglen Road Glasgow G5 0RE
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2015
Action Date: 20 Jun 2015
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2015-06-20
Old address: 117 Old Rutherglen Road Glasgow G5 0RE Scotland
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-20
Old address: 272 Bath Street Glasgow G2 4JR United Kingdom
New address: 117 Old Rutherglen Road Glasgow G5 0RE
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 27 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pramod Chirakkarottu Prabhakaran
Change date: 2014-12-27
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 27 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-27
Officer name: Nisha Kumari Soman
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Promod Chirakkarottu Prabhakaran
Documents
Some Companies
BRICKS AND MORTAR PROPERTIES LIMITED
TAI BACH,OSWESTRY,SY10 0EF
Number: | 05418703 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR BOOKKEEPING & PAYROLL LIMITED
UNIT 4,FAVERSHAM,ME13 8GD
Number: | 10893564 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,DUNDEE,DD5 3UB
Number: | SC582799 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WEST LODGE,LEOMINSTER,HR6 8DQ
Number: | 09557694 |
Status: | ACTIVE |
Category: | Private Limited Company |
R A JOINERY & CONSTRUCTION LTD
92 BEECH ROAD,LINCOLN,LN4 1UZ
Number: | 09029012 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 09073828 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |