Advanced company searchLink opens in new window

EMPOWER CARE SCOTLAND LTD.

Company number SC207039

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
13 May 2024 TM02 Termination of appointment of Tracy Smith as a secretary on 10 May 2024
10 Apr 2024 CERTNM Company name changed partners in play\certificate issued on 10/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-07
08 Apr 2024 AP01 Appointment of Mr Ian Burt Walker Simpson as a director on 29 March 2024
08 Apr 2024 AP01 Appointment of Ms Sandra Millar as a director on 1 April 2024
29 Jan 2024 TM01 Termination of appointment of Mary Mcneil as a director on 26 January 2024
29 Jan 2024 TM01 Termination of appointment of Allan George Graham as a director on 26 January 2024
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
04 Oct 2023 AD01 Registered office address changed from Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ Scotland to Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB on 4 October 2023
04 Oct 2023 AP01 Appointment of Ms Laura Wallace as a director on 4 October 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
15 May 2023 AP01 Appointment of Ms Annette Carruthers as a director on 28 February 2023
16 Mar 2023 AP01 Appointment of Mr Allan George Graham as a director on 16 March 2023
15 Feb 2023 TM01 Termination of appointment of Jennifer Anne Mckean as a director on 8 February 2023
27 Jan 2023 TM01 Termination of appointment of Michelle Claire Convery as a director on 25 January 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 TM01 Termination of appointment of Kirsty Murray as a director on 14 November 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 AP03 Appointment of Ms Tracy Smith as a secretary on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mrs Mary O'neil on 22 September 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
06 Apr 2021 AP01 Appointment of Mrs Kirsty Murray as a director on 31 March 2021
05 Apr 2021 AP01 Appointment of Mrs Michelle Claire Convery as a director on 31 March 2021
19 Feb 2021 AD01 Registered office address changed from C/O Partners in Play Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD to Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ on 19 February 2021