Advanced company searchLink opens in new window

CARE FOR SPORT LIMITED

Company number SC112864

Filter by category

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)
14 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2017 4.26(Scot) Return of final meeting of voluntary winding up
08 Sep 2016 AD01 Registered office address changed from Lake Cottage St. Fillans Crieff Perthshire PH6 2NF Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 8 September 2016
08 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-29
22 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
02 Mar 2016 AD01 Registered office address changed from 17-19 Barclay Place Edinburgh EH10 4HW to Lake Cottage St. Fillans Crieff Perthshire PH6 2NF on 2 March 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
23 Mar 2015 TM02 Termination of appointment of Robert Gemmill Burnett as a secretary on 8 December 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
21 Apr 2014 AD01 Registered office address changed from 189 Bruntsfield Place Edinburgh EH10 4DQ on 21 April 2014
12 Mar 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Mrs Hilary Ruth Burnett on 13 March 2012
13 Mar 2012 CH01 Director's details changed for Dr Harry Mercer Burnett on 13 March 2012
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Hilary Ruth Burnett on 28 February 2010
29 Mar 2010 CH01 Director's details changed for Harry Mercer Burnett on 28 February 2010