Advanced company searchLink opens in new window

SANCTUARY CARE (ALLANBANK) LIMITED

Company number SC260213

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)
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
  • GBP 150,001
24 Dec 2015 AA Full accounts made up to 30 June 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities&intercreditor agreement approved/directors authorised 26/03/2015
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
  • GBP 150,001
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
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
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
  • GBP 150,001
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