ONCALL CARE SERVICE LTD

121 Moffat Street, Glasgow, G5 0ND, Scotland
StatusACTIVE
Company No.SC490956
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 10 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4909560002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/06/2017

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CRS HOME GROUP LTD

UNIT 5,DUNDEE,DD5 3UB

Number:SC582799
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HITREES LTD

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

SKATABYTES LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:09073828
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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