Advanced company searchLink opens in new window

GLASGOW CARE LIMITED

Company number SC157131

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Ramesh Jain as a director on 20 June 2018
31 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 5 April 2017
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
23 May 2016 AD01 Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
31 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5
03 Oct 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
24 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
12 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 3 April 2012
10 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
08 Jun 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
14 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
13 Jun 2010 CH03 Secretary's details changed for Tribhavan Oswal on 2 October 2009
13 Jun 2010 CH01 Director's details changed for Ramesh Jain on 2 October 2009