CARE ABERDEEN LIMITED
Status | ACTIVE |
Company No. | SC576756 |
Category | Private Limited Company |
Incorporated | 20 Sep 2017 |
Age | 6 years, 8 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
CARE ABERDEEN LIMITED is an active private limited company with number SC576756. It was incorporated 6 years, 8 months, 28 days ago, on 20 September 2017. The company address is 5 Summerhill Road, Aberdeen, AB15 6HJ, Aberdeenshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 2023
Action Date: 23 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-23
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 03 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 03 Oct 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Treesa Roy
Documents
Termination director company with name termination date
Date: 03 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Satheesh Sadasivan
Documents
Termination director company with name termination date
Date: 03 Oct 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Preetha Baby Sasidharan
Termination date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 27 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 25 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Termination director company with name termination date
Date: 30 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph James
Termination date: 2018-09-25
Documents
Termination director company with name termination date
Date: 30 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bincy James
Termination date: 2018-09-25
Documents
Termination director company with name termination date
Date: 30 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Jaimy Paul Madan
Documents
Termination director company with name termination date
Date: 30 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shibi Madan
Termination date: 2018-09-25
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tresa Roy
Change date: 2017-09-26
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Chacko
Change date: 2017-09-26
Documents
Some Companies
356 AUCHMILL ROAD,,AB21 9ND
Number: | SC301313 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENOVO (UK) INTERNATIONAL CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09797968 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSCAWEN HOUSE,ST AUSTELL,PL26 7QF
Number: | 05017610 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 - 36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 10234434 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CATHEDRAL ROAD,CARDIFF,CF11 9LN
Number: | 10422572 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOURMET SANDWICH AND COFFEE COMPANY (HATFIELD) LIMITED
47 HOODCOTE GARDENS,LONDON,N21 2NG
Number: | 07004459 |
Status: | ACTIVE |
Category: | Private Limited Company |