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)
|
|
23 Jul 2021 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
23 Apr 2021 |
LIQ14(Scot) |
Final account prior to dissolution in CVL
|
|
|
02 Aug 2019 |
AD01 |
Registered office address changed from Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 August 2019
|
|
|
02 Aug 2019 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2019-07-23
|
|
|
12 May 2019 |
TM01 |
Termination of appointment of Mark Rogerson as a director on 24 April 2019
|
|
|
12 May 2019 |
AP01 |
Appointment of Mr Philip Jackson as a director on 24 April 2019
|
|
|
20 Mar 2019 |
AA01 |
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
19 Feb 2019 |
TM01 |
Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019
|
|
|
29 Jan 2019 |
TM01 |
Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
|
|
|
29 Jan 2019 |
TM02 |
Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on 28 January 2019
|
|
|
07 Jan 2019 |
AP01 |
Appointment of Mr Mark Rogerson as a director on 7 January 2019
|
|
|
21 Dec 2018 |
AA01 |
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
31 Aug 2018 |
CS01 |
Confirmation statement made on 7 August 2018 with updates
|
|
|
11 Oct 2017 |
AD01 |
Registered office address changed from Abbeymill Business Centre Studio 41/42, Sir James Clark Building Seedhill Road Paisley Renfrewshire PA1 1TJ to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 11 October 2017
|
|
|
10 Oct 2017 |
AA01 |
Current accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
10 Oct 2017 |
PSC02 |
Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017
|
|
|
10 Oct 2017 |
TM02 |
Termination of appointment of Victoria Caldwell as a secretary on 29 September 2017
|
|
|
10 Oct 2017 |
PSC07 |
Cessation of Heather Caldwell as a person with significant control on 29 September 2017
|
|
|
10 Oct 2017 |
TM01 |
Termination of appointment of Victoria Caldwell as a director on 29 September 2017
|
|
|
10 Oct 2017 |
TM01 |
Termination of appointment of Heather Caldwell as a director on 29 September 2017
|
|
|
10 Oct 2017 |
AP03 |
Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on 29 September 2017
|
|
|
10 Oct 2017 |
AP01 |
Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017
|
|
|
10 Oct 2017 |
AP01 |
Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017
|
|
|
04 Oct 2017 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
04 Oct 2017 |
MR04 |
Satisfaction of charge 3 in full
|
|