Advanced company searchLink opens in new window

ADVANCED SPECIALIST CARE LIMITED

Company number SC096630

Filter by category


Confirmation statement filters

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)
01 Jul 2016 AA Full accounts made up to 30 September 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
27 Aug 2015 AD04 Register(s) moved to registered office address C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA
30 Jul 2015 MR04 Satisfaction of charge 9 in full
19 May 2015 AA Full accounts made up to 30 September 2014
09 Jan 2015 AUD Auditor's resignation
19 Dec 2014 AA Full accounts made up to 30 September 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
15 May 2014 TM02 Termination of appointment of Lesley Watt as a secretary
06 Feb 2014 TM02 Termination of appointment of Martin Feeney as a secretary
31 Jan 2014 TM02 Termination of appointment of Martin Feeney as a secretary
31 Jan 2014 AP03 Appointment of Ms Lesley Fiona Watt as a secretary
29 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
04 Apr 2013 AA Full accounts made up to 30 April 2012
09 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
09 Aug 2012 AD02 Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
04 May 2012 AP03 Appointment of Mr Martin Feeney as a secretary
04 May 2012 TM02 Termination of appointment of Jill Henderson as a secretary
04 May 2012 TM01 Termination of appointment of Graham Ogilvie as a director
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AA Full accounts made up to 30 April 2011
13 Dec 2011 AD01 Registered office address changed from , C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland on 13 December 2011
13 Dec 2011 AD01 Registered office address changed from , C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland on 13 December 2011