Advanced company searchLink opens in new window

THE FOSTER CARE CO-OPERATIVE (SCOTLAND)

Company number SC377761

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
20 May 2016 AR01 Annual return made up to 29 April 2016 no member list
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 29 April 2015 no member list
26 May 2015 AD01 Registered office address changed from C/O the Foster Care Co-Operative (Scotland) Suite 3G, Unit 4, Blair Court, North Avenue Clydebank Business Park Clydebank G81 2LA to The Foster Care Co-Operative (Scotland) 272 Bath Street Glasgow G2 4JR on 26 May 2015
14 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 29 April 2014 no member list
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 29 April 2013 no member list
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jun 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 29 April 2012 no member list
09 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 29 April 2011 no member list
26 May 2011 CH01 Director's details changed for Colonel (Retired) Ian Andrew Brazier on 26 May 2011
26 May 2011 CH01 Director's details changed for Mr Jeremy James Tudge on 26 May 2011
26 May 2011 CH01 Director's details changed for Mr Anthony David Poyner on 26 May 2011
26 May 2011 CH01 Director's details changed for Mrs Penelope Kathryn Gregory on 26 May 2011
26 May 2011 CH03 Secretary's details changed for Penelope Kathryn Gregory on 26 May 2011
26 May 2011 CH01 Director's details changed for Mr Laurence Roland Gregory on 26 May 2011
14 Sep 2010 AD01 Registered office address changed from 54 Sutton Park Crescent Stenhousemuir Larbert FK5 4BD United Kingdom on 14 September 2010
29 Apr 2010 NEWINC Incorporation