- Company Overview for ABBEYCOURT CARE LIMITED (SC171129)
- Filing history for ABBEYCOURT CARE LIMITED (SC171129)
- People for ABBEYCOURT CARE LIMITED (SC171129)
- Charges for ABBEYCOURT CARE LIMITED (SC171129)
- Insolvency for ABBEYCOURT CARE LIMITED (SC171129)
- More for ABBEYCOURT CARE LIMITED (SC171129)
| 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 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Oct 2012 | DS01 | Application to strike the company off the register | |
| 10 Oct 2012 | TM02 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 | |
| 03 Sep 2012 | 1.4(Scot) | Notice of completion of voluntary arrangement | |
| 17 Aug 2012 | TM01 | Termination of appointment of Timothy James Bolot as a director on 17 August 2012 | |
| 25 Jun 2012 | 1.1(Scot) | Notice of report of meeting approving voluntary arrangement | |
| 20 Jan 2012 | AD01 | Registered office address changed from C/O Southern Cross Healthcare the Castle Bus Park Lomond Court Ground Floor Unit 2 Stirling Scotland FK9 4TU on 20 January 2012 | |
| 18 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
|
|
| 16 Nov 2011 | TM01 | Termination of appointment of William James Buchan as a director on 15 November 2011 | |
| 03 Nov 2011 | TM01 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 | |
| 01 Nov 2011 | AP01 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 | |
| 29 Oct 2011 | AP01 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 | |
| 07 Mar 2011 | AP03 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | |
| 07 Mar 2011 | TM02 | Termination of appointment of William Mcleish as a secretary | |
| 21 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
| 18 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
| 13 Jan 2011 | TM01 | Termination of appointment of Richard Midmer as a director | |
| 27 Jul 2010 | AD01 | Registered office address changed from C/O Southern Cross Healthcare 193 - 199 Bath Street, Glasgow Lanarkshire G2 4HU on 27 July 2010 | |
| 21 May 2010 | RESOLUTIONS |
Resolutions
|
|
| 15 Mar 2010 | AA | Full accounts made up to 27 September 2009 | |
| 13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
| 07 Jan 2010 | CH01 | Director's details changed for Mr David Andrew Smith on 7 January 2010 | |
| 07 Jan 2010 | AP01 | Appointment of a director | |
| 06 Jan 2010 | TM01 | Termination of appointment of a director |