Advanced company searchLink opens in new window

CAPITAL CARERS LTD.

Company number SC194747

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)
20 Jun 2018 TM01 Termination of appointment of Fiona Rowley as a director on 18 June 2018
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
12 Apr 2018 AP01 Appointment of Ms Fiona Rowley as a director on 1 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AP01 Appointment of Ms Lesley Adelaide Hinds as a director on 13 December 2017
16 Dec 2017 TM01 Termination of appointment of Linda Margaret Paterson as a director on 13 December 2017
13 Nov 2017 TM01 Termination of appointment of James Alexander Holdcroft as a director on 30 November 2016
13 Nov 2017 TM01 Termination of appointment of Alexis Margaret Hay as a director on 17 October 2016
16 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
25 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
08 Aug 2016 TM01 Termination of appointment of Geoffrey Rammond Kitchener as a director on 23 May 2016
10 May 2016 AR01 Annual return made up to 29 March 2016 no member list
12 Oct 2015 AP01 Appointment of Mr James Alexander Holdcroft as a director on 11 September 2015
01 Oct 2015 AP03 Appointment of Mr Scott Alexander Williams as a secretary on 29 September 2015
29 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
12 Sep 2015 TM01 Termination of appointment of Stanley Charles Cook as a director on 11 September 2015
12 Sep 2015 TM02 Termination of appointment of Stanley Charles Cook as a secretary on 11 September 2015
08 Sep 2015 AP01 Appointment of Ms Fiona Ross Cherry as a director on 26 May 2015
26 Apr 2015 AP01 Appointment of Mr Scott Alexander Williams as a director on 16 April 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 no member list
30 Mar 2015 AD01 Registered office address changed from 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland to 1 Granton Mains Avenue Edinburgh EH4 4GA on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from Drylaw Neighbourhood Centre 67B Groathill Road North Edinburgh EH4 2SA to 1 Granton Mains Avenue Edinburgh EH4 4GA on 30 March 2015
04 Dec 2014 AP01 Appointment of Mrs Fiona Mary Drinnan as a director on 13 November 2014
03 Dec 2014 AP01 Appointment of Ms Alexis Margaret Hay as a director on 13 November 2014