Advanced company searchLink opens in new window

FASKALLY CARE HOME LIMITED

Company number SC301531

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)
26 Nov 2014 MR04 Satisfaction of charge 6 in full
15 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014 TM02 Termination of appointment of Lesley Watt as a secretary
15 May 2014 AD04 Register(s) moved to registered office address
06 Feb 2014 TM02 Termination of appointment of Martin Feeney as a secretary
31 Jan 2014 AP03 Appointment of Ms Lesley Fiona Watt as a secretary
31 Jan 2014 TM02 Termination of appointment of Martin Feeney as a secretary
29 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
29 Apr 2013 AD02 Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland
04 Apr 2013 AA Full accounts made up to 30 April 2012
25 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 6
17 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
04 May 2012 TM02 Termination of appointment of Jill Henderson as a secretary
04 May 2012 AP03 Appointment of Mr Martin Feeney as a secretary
04 May 2012 TM01 Termination of appointment of Graham Ogilvie as a director
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AA Full accounts made up to 30 April 2011
13 Dec 2011 AD01 Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011
29 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 30 April 2010
15 Oct 2010 466(Scot) Alterations to floating charge 5
15 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 5
14 Oct 2010 466(Scot) Alterations to floating charge 4