SANCTUARY CARE (SCOTLAND) LIMITED

Sanctuary House, 7 Freeland Drive Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland
StatusDISSOLVED
Company No.SC493501
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 19 days
JurisdictionScotland
Dissolution26 Oct 2021
Years2 years, 7 months, 9 days

SUMMARY

SANCTUARY CARE (SCOTLAND) LIMITED is an dissolved private limited company with number SC493501. It was incorporated 9 years, 5 months, 19 days ago, on 16 December 2014 and it was dissolved 2 years, 7 months, 9 days ago, on 26 October 2021. The company address is Sanctuary House, 7 Freeland Drive Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-03

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/08/20

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2020

Action Date: 12 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-12

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Anthony Neil King

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Lunt

Appointment date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Peter John Williams

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Jon Moule

Termination date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing of secretary termination with name

Date: 12 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Craig Moule

Documents

View document PDF

Second filing of secretary appointment with name

Date: 12 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Mrs Nicole Seymour

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Craig Jon Moule

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicole Seymour

Appointment date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Embrace Care Limited

Change date: 2018-04-25

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-19

Psc name: Embrace Realty Scotland Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: Sophie Atkinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-17

Officer name: Mr Craig Jon Moule

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Nathan Lee Warren

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Craig Jon Moule

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-19

Psc name: Embrace Support Limited

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-19

Officer name: Ms Sophie Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr James Robert Whitmore

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Neil King

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Lee Warren

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Craig Jon Moule

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-28

New address: Sanctuary House, 7 Freeland Drive Priesthill Glasgow G53 6PG

Old address: C/O Company Secretary, Allanbank Bankend Road Dumfries DG1 4AN

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lindsay Manson

Termination date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Lesley Lee

Termination date: 2017-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4935010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4935010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4935010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4935010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4935010005

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4935010002

Charge creation date: 2015-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4935010003

Charge creation date: 2015-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-08

Charge number: SC4935010004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4935010005

Charge creation date: 2015-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4935010001

Charge creation date: 2015-03-26

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASP (MANAGEMENT) SERVICES LTD

GLOBAL HOUSE 1ST FLOOR,LONDON,N12 8NP

Number:02955761
Status:ACTIVE
Category:Private Limited Company

BUSY KANGAROOS LTD

20 COMBE ROAD,READING,RG30 4NE

Number:10898936
Status:ACTIVE
Category:Private Limited Company

DEVON QUALITY FISH LIMITED

UNIT 7 POUND LANE INDUSTRIAL ESTATE,EXMOUTH,EX8 4NP

Number:07550509
Status:ACTIVE
Category:Private Limited Company

MAGNIMATE LTD

39-41 HIGH STREET,DUNMOW,CM6 1AE

Number:06826698
Status:ACTIVE
Category:Private Limited Company

SAMANTHA TREMLIN LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11592342
Status:ACTIVE
Category:Private Limited Company

THE CLASSIC SASH CO LTD

NETCHWOOD FINANCE LTD ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:07367146
Status:LIQUIDATION
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