Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Mar 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2021 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
06 Apr 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2021 |
DS01 |
Application to strike the company off the register
|
|
|
10 Dec 2020 |
MA |
Memorandum and Articles of Association
|
|
|
10 Dec 2020 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
07 Oct 2020 |
CS01 |
Confirmation statement made on 6 October 2020 with updates
|
|
|
07 Oct 2020 |
PSC05 |
Change of details for Sanctuary Care (R) Scotland Limited as a person with significant control on 14 August 2020
|
|
|
03 Jan 2020 |
AA |
Accounts for a dormant company made up to 31 March 2019
|
|
|
08 Oct 2019 |
CS01 |
Confirmation statement made on 6 October 2019 with no updates
|
|
|
02 Oct 2019 |
TM01 |
Termination of appointment of Anthony Neil King as a director on 25 September 2019
|
|
|
24 May 2019 |
AP01 |
Appointment of Mr Edward Henry Lunt as a director on 22 May 2019
|
|
|
02 Jan 2019 |
TM01 |
Termination of appointment of Craig Jon Moule as a director on 1 January 2019
|
|
|
02 Jan 2019 |
AP01 |
Appointment of Mr Peter John Williams as a director on 1 January 2019
|
|
|
16 Oct 2018 |
AA |
Full accounts made up to 31 March 2018
|
|
|
09 Oct 2018 |
CS01 |
Confirmation statement made on 6 October 2018 with updates
|
|
|
12 Jul 2018 |
RP04AP03 |
Second filing for the appointment of Nicole Seymour as a secretary
|
|
|
12 Jul 2018 |
RP04TM02 |
Second filing for the termination of Craig Moule as a secretary
|
|
|
29 May 2018 |
TM02 |
Termination of appointment of Craig Jon Moule as a secretary on 25 May 2018
-
ANNOTATION
Clarification a second filed TM02 was registered on 12/07/2018.
|
|
|
29 May 2018 |
AP03 |
Appointment of Mrs Nicole Seymour as a secretary on 25 May 2018
-
ANNOTATION
Clarification a second filed AP03 was registered on 12/07/2018.
|
|
|
25 Apr 2018 |
PSC05 |
Change of details for Embrace Realty Scotland Limited as a person with significant control on 25 April 2018
|
|
|
17 Apr 2018 |
AA |
Full accounts made up to 30 June 2017
|
|
|
28 Mar 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-03-22
|
|
|
29 Dec 2017 |
AA01 |
Current accounting period shortened from 30 June 2018 to 31 March 2018
|
|
|
28 Nov 2017 |
TM02 |
Termination of appointment of Sophie Atkinson as a secretary on 17 November 2017
|
|