Advanced company searchLink opens in new window

RENFREWSHIRE CARE SERVICES LIMITED

Company number SC188320

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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