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)
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 , Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD on 13 December 2011
08 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Jul 2011 CERTNM Company name changed glencare (scotland) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
01 Feb 2011 AA Full accounts made up to 30 April 2010
26 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 10
15 Oct 2010 466(Scot) Alterations to floating charge 9
15 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 9
14 Oct 2010 466(Scot) Alterations to floating charge 8
12 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 8
01 Oct 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
01 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
03 Aug 2010 AD03 Register(s) moved to registered inspection location
03 Aug 2010 AD02 Register inspection address has been changed
03 Aug 2010 CH03 Secretary's details changed for Miss Jill Henderson on 1 January 2010
03 Aug 2010 CH01 Director's details changed for Mr Anthony Roiall Banks on 1 January 2010
28 Jul 2010 AUD Auditor's resignation
03 Feb 2010 AA Accounts for a small company made up to 30 April 2009
02 Feb 2010 AP01 Appointment of Graham Robert Ogilvie as a director
28 Oct 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
11 May 2009 288a Secretary appointed miss jill henderson
11 May 2009 288b Appointment terminated director andrew morgan
11 May 2009 288b Appointment terminated secretary andrew morgan