- Company Overview for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- Filing history for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- People for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- Charges for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
- More for SANCTUARY CARE (ALLANBANK) LIMITED (SC260213)
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) |
---|---|---|---|
29 Jun 2017 | TM01 | Termination of appointment of David Lindsay Manson as a director on 19 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from C/O C/O Company Secretary Allanbank Bankend Road Dumfries DG1 4AN to Sanctuary House 7 Freeland Drive Glasgow G53 6PG on 29 June 2017 | |
19 May 2017 | MR04 | Satisfaction of charge SC2602130007 in full | |
19 May 2017 | MR04 | Satisfaction of charge SC2602130006 in full | |
13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
20 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
24 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | MR01 | Registration of charge SC2602130007, created on 8 April 2015 | |
07 Apr 2015 | MR01 | Registration of charge SC2602130006, created on 26 March 2015 | |
11 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
11 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 Oct 2014 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
15 Aug 2014 | CERTNM |
Company name changed european care (allanbank) LIMITED\certificate issued on 15/08/14
|
|
13 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
07 May 2014 | AA | Full accounts made up to 30 June 2013 | |
14 Jan 2014 | MISC | Section 519 | |
27 Dec 2013 | MISC | Section 519 | |
04 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
24 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 |