Advanced company searchLink opens in new window

SPECIAL CARE BATHROOMS LIMITED

Company number SC319263

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)
09 Sep 2011 AD01 Registered office address changed from 133 Newhaven Road Edinburgh Midlothian EH6 4NP on 9 September 2011
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
20 May 2011 TM01 Termination of appointment of Garry Hoggarth as a director
25 Jan 2011 TM01 Termination of appointment of Alistair Aiton as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AP01 Appointment of Alistair Aiton as a director
12 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share allotment 06/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 48,004
09 Jun 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Kenneth Avinou on 21 March 2010
09 Jun 2010 AD02 Register inspection address has been changed
09 Jun 2010 CH01 Director's details changed for Garry Stephen Hoggarth on 21 March 2010
29 Oct 2009 AR01 Annual return made up to 22 March 2009 with full list of shareholders
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 23 March 2008
  • GBP 50,000
10 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Oct 2008 88(2) Ad 23/03/08\gbp si 2000@1=2000\gbp ic 46000/48000\
02 Oct 2008 287 Registered office changed on 02/10/2008 from 9 mountcastle crescent edinburgh midlothian EH8 7SB
02 Oct 2008 288a Secretary appointed eileen jessica dignan
02 Oct 2008 288b Appointment terminated secretary veronica avinou
26 Sep 2008 288a Director appointed garry stephen hoggarth
26 Sep 2008 288a Director appointed eileen jessica dignan
26 Sep 2008 363a Return made up to 22/03/08; full list of members
22 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association